Loading...
HomeMy WebLinkAboutMINUTES - 07061982 - R 82G IN 2 i 1 i t TUESDA�,� THE BOARD OF SUPERVISORS MET IN ALL ITS CAPACITIES PURSUANT TO ORDINANCE CODE SECTION 24-2.402 IN REGULAR SESSION 9:00 A.M. TUESDAY July 6, 1982 IN ROOM 107 COUNTY ADMINISTRATION BUILDING MARTINEZ, CALIFORNIA PRESENT• Vice-Chairman Robert I Schroder, Presiding Supervisor Tom Powers Supervisor Nancy Fanden ABSENT• * Supervisor Sunne W. McPeak * Supervisor Tom Torlakson CLERK: J. R. Olsson, represented by Geraldine Russell, Deputy Clerk Supervisors McPeak and Torlakson arrived at 9:13 a.m. and were present for the balance of the meeting. 4 001 In the Board of Supervisors of Contra Costa County, State of California July 6 , 19 82 In the Matter of Proceedings of the Board during the month of June 1982 IT IS BY THE BOARD ORDERED that the reading of the minutes of proceedings of the Board for the month of June is waived, and said minutes of proceedings are approved as written. PASSED BY THE Board on July 6, 1982, by the following vote: AYES: Supervisors Powers, Fanden, Schroder NOES: none ASSENT: Supervisors Torlakson, NcPeak I hereby certify that the foregoing is o true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors affixed this 6th day of July 1982 /71 J. R. OLSSON, Clerk By WG C( Deputy Clerk BarbaraJ. •ierner H-24 4/77 15m �`' 002 In the Board of Supervisors of Contra Costa County, State of California July 6, 19 82 In the Matter of Affidavi-ts of Publication of Ordinances. This Board having heretofore adopted Ordinances Nos. 82-26, 82-27, 82-29, 82-31, 82-32, 82-33, 82-35, 82-36 and Affidavits of Publication of each of said ordinances having been filed with the Clerk; and it appearing from said affidavits that said ordinances were duly and regularly published for the time and in the manner required by law; NOW, THEREFORE, IT I5 BY THE BOARD ORDERED that said ordinances are hereby declared duly published. The foregoing order was passed by unanimous vote of the members present. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors affixed this 6th day of July 19 82 / /,- ] /i J. R. OLSSON, Clerk BY---'�L/.11 ,ea �! /[!I . Deputy Clerk i H 24 12174 - 15-M Barbara . Fierner Form #30 / 4/7/75 003 l POSITION ADJUSTMENT REQUEST No. /,2 C-2Y Date: 6/21/82 Dept. No./ Copers Department Health Svc/Public Health Budget Unit No. 460 Q g. No. 46:•0-. Agency No. 52 - h pu Action Requested: Increase hours of Physical Therapist posktiott 52-- SPo;b!16/40 to 20/40; decrease hours of PhysicalTherapist pose ion - frog1 Proposed Effective Date 317/82 } Explain why adjustment is needed: to equalize the work hours in a split assignment at Shadeland School Classification Questionnaire attached: Yes [] No Estimated cost of adjustment: N/A $ Cost is within department's budget: Yes El No El If not within budget, use reverse side to explain how costs are to be eedtDepartment must initiate necessary appropriation adjustment. Web Bea e, Personnel Offi Use additional sheets for further explanations or comments. by Lois Fisher, Personnel Tech for Department Head Personnel Department Recommendation Date: June 30. 1982 increase Hours of (16/40) Physical Therapist, position 54-1994 to 20/40 and Decrease Hours of (24/40) Physical Therapist, position 54-1959 to 20/40, both at salary level H2 295 (1655-2012). Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic/Exempt Salary Schedule, as described above. Effective: a day following Board action. D Date for Director of Personnel County Administrator Recommendation Date: 0�" (3-Approve Recommendation of Director of Personnel O Disapprove Recommendation of Director of Personnel [3 Other: L or County Administrator Board of Supervisors Action JUL 6 19$2 Adjustment APPROVED on J.R. Olsson, County Clerk Date: JUL 619$2 By: ac ier 4ar ner rAPPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL/SALARY RESOLUTION AMEND NT. M347 6/82 004 POSITION ADJUSTMENT REQUEST No. Date. ( �' Dept. No./ Copers Department County Counsel Budget Unit No. 030 OrRM jq. 1710 Agency No. 1 k R Action Requested: Cancel De ut Count CounseP Grade I_T-I d I Fixed Term-Deputy County Counsel positio Position -00 y vacant.? Proposed Effective Date 7/1/82 Explain why adjustment is needed: There is no current list for De ut Count Counsel Grade I II III or IV. There is a current ist or Fixed Term Deputy Count Counsel from Cert. #4954 recently used to fi= 3 positions. Ad'ustment being requested to save approximately $18,652.00 in budget in salaries & benefi Classification Questionnaire attached: Yes No 0 Estimated cost of adjustment: Savings $ 18,652.00 Cost is within department's budget: Yes 0 No El g If not within budget, use reverse side to explain how costs�a a nded Department must initiate necessary appropriation adjustment. � � Use additional sheets for further explanations or comments. for �epartment Head Personnel Department Recommendation L/ Date: June 30, 1982 Classify (1) Deputy County Counsel Fixed Term, Salary Level H4-495 (1835-2488) and cancel (1) Deputy County Counsel III, position #17-22, Salary Level H2-825 (2811-3417). Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic/Exempt Salary Schedule, as described above. Effective: p day following Board action. mix July 1, 1982 Date for Director rsonnel County Administrator Recommendation Date: M'Approve Recommendation of Director of Personnel D Disapprove Recommendation of Director of Personnel G Other: ) Lam' for County Administrator Board of Supervisors Action Adjustment APPROVED/BfSAPPROM on JUL 6 1982 J.R. Olsson, Count Clerk Date: JUL 619$2 By; Q 1�1ar a . ierner APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL/SALARY RESOLUTION AMENDMENT. M347 6/82 005 • ` CONTRA COSTA COUNTY f APPROPRIATION ADJUSTMENT T/C 27 ACCOUNT CODINS 1.DEPARTMENT OR ORGANIZATION UNIT: 0540 Health Services Department ORGANIZATION SUB-OBJECT L FIXED ASSET <ECREAS> INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM 10. QUANTITY 0540 4521 Central County Detox Facility 60,000.00 0996 6301 Reserve for Contingencies EF II (0860) 500,000.00 0996 6301 Appropriable New Revenue 440,000.00 6110 1011 Permanent Salaries 2,700.00 6110 1013 Temporary Salaries 12,000.00 6110 1014 Permanent OT 200.00 6110 1017 Permanent Physicians Salaries 4,000.00 6110 1042 F.I,C.A. 1,200.00 6110 1044 Retirement Expense 2,600.00 6110 1063 Unemployment Insurance 1,200.00 6110 1070 Workers Comp. Insurance 1,000.00 6110 1081 Labor Received Provided 45,000.00 6140 2861 Medical Purchased Services 285,100.00 6110 2866 Other Purchased Services 83,000.00 6111 2866 Other Purchased Services 16,000.00 6140 2866 Other Purchased Services 90,000.00 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER To appropriate in EF I (0540) an additional $500,000 from JUN 17 198c anticipated and recognized revenues above the revenues which By; 1 -gt�\ Date / / are presently appropriated. The purpose of the additional appropriated revenue in EF I is to offset an anticipated COUNTY ADMINISTRATOR shortage of $500,000 in Net County Costs in Enterprise II JUN 2 5 19OZ(0860 - CCHP). Also, to reclassify funds to increase the By: Date Central County Detox plant acquisition project by $60,000, from the Reserve for Contingency of EF II (0860 - CCHP). BOARD OF SUPERVISORS Scp—L—Poore,FAde YES: yhv.,.iq b:.lb:k,Tu Ukw NO: Nune �U�/6•l Health Services J.R. OLSSON,CLEIK f Director 6 A7/82 :aNATURE TITLE oarE By, �.' / Arnold S. Leff, M.D. APPROPRIATION AP00 � ADJ.JOURNAL 10- IN129 R- 7/77) SEE INSTRUCTIONS ON REVERSE 31DE 006 CONTRA COSTA COUNTY - ESTIMATED REVENUE ADJUSTMENT T/C 24 ACCOUNT CODINC I.DEPARTNENT OR OACAAIIATION UNIT. 0540 Health Services Department ORCA NIIATION iC 0017 t REVENUE DESCRIPTION INCREASE �DECREA SE> 0540 9816 Medi-care - Regular Health 550,000.00 0540 9818 Private Pay and Insurance 125,000.00 0540 9781 Medi-care - A/DA/MH 110,000.00 0540 9817 Medi-cal Regular Health ,285,000,0 0540 9865 County Contribution 440,000.00 0860 9865 County Contribution 440,000.00 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER �� JON 17 1982/ By: `-- r-v� Date See attached TC 27. COUNTY ADMINISTRATOR ` g S BOARD OF SUPERVISORS Super. rs Pu.en.Fandcn YES: Sd,rm:c Mdkak T.r6Lwa NO: Ncne u UL 1,-�7 2 Health Services J.R.OLSSON,CLER ,15IGNATURE TITLE or 6/17/82 By: _ Arnold S. Leff, M.D. /'/ REVENUE Ali. R A00'7„Jf JOOANAL 10. :V8134 R— 2/79) �� 007 ~ CONTRA'COSTA COUNTY APPROPRIATION ADJUSTMENT - T/C 27 ACCOUNT CODINC I.DEPARTNENT 01 ONIANIIATION OUT: PUBLIC WORKS DEPT. (ROADS) OACANIIATION SUB-OBJECT 2. FISED ASSET /ECAEAS> INCREJ OBJECT OF EIPENSE 01 FRED ASSET ITEM NO. OUAATITT DELTA FERRY SUBSIDY 0673 3560 CONTRI TO OTHER AGENCIES 6,600. 0673 6301 RESERVE FOR CONTINGENCIES 6,600. 0673 6301 APPROPRIABLE NEW REVENUE 6,600. i Y APPROVED 3. EXPLANATION OF REOUEST au01TOR-CON7R L 2� TO INCREASE THE BUDGET FOR APPROPRIABLE NEW I3 Y. h Date // REVENUE TO COVER ADDITIONAL GENERAL FUND TAX MONIES RECEIVED FOR THE DELTA FERRY SUBSIDY. COUNTY ADMINISTRATOR BY_ Date BOARD OF SUPERVISORS Sq—i—P.- YES: ..ers,YES: sa,aaa,,wP,ak.T.,Lk.. NO: Nune JUL ,6)982 r/' J R OLSSON,CLERK q_ _ � �Q{ —c—pu3LIC WORKS DIRECTOR 6/30$3 ai a..Tuac TITIL oaf, 3Y' t '�Q '�• APFac.xNr:eN A ADJ.J:UCAAk AO. 008 _ CUNINA ••+51A CUUNIY ESTIMATED RE -ENUE ADJUSTMENT T/.L 2r • I.O(FARt CEIT 01 OICAIIIATIOI UNIT, Accoult COOIIC PUBLIC WORKS DEPT. (ROADS) AAIEATIOI ACCOOIT IE : EIRE IDL DESCRIPTION INCREASE <u ct(1 0673 9591 COUNTY AID TO SPEC FUNDS 6,600. APPROVED 3. EXPLANATION OF REOUEST ATOR-CONTROLLER 1n TO INCREASE REVENUE FOR ADDITIONAL GENERAL FUND pole TAX MONIES RECEIVED IN EXCESS OF AMOUNT BUDGET FOR THE DELTA FERRY. :TY ADMINISTRATOR Dole JYL/- 1482 -.D OF SUPERVISCRS S-mmi,n P.—I'Adeq :ES, Slhldk,.tdd•uh.rudatwn - 10: N.ne allL /ti}98 oLssoN,cLERK PUBLIC WORKS DIRECTOR 6/30/82 r�r iQ r� L .)Ngnature 'Tit a ai5—tc Ififlut ATA. 009 .� CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 2 7 ACCOUNT COOIN6 I.DEPARTMENT OR ORGANIZATION UNIT: f l 11lull icC I �Otirf ORGANIZATION SUB-OBJECT 2. FIXED ASSET �ECREASE> INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM 10. QUANTITY 0211 2316 DATA PROCESSING SUPPLIES - - <420) ---- 0211 4951 DATA PRINTER (FIXED ASSET) ow/ 1 ---- 420 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER JUN 3� 1982 Emergency purchase necessitated by total By: — Data malfunctioning of present data printer. COUNTY A�D I I�NISTRATOR 6y: (�(}{,)^✓ n(1QDrn Date BOARD OF SUPERVISORS Supmi—Po .Fandm YES: Sa3D.icr.�r NO: None Avant ill'F&,k,—Ic,-1-5,7n4ft / 6/198 J.R. Q_SSON,CLERK q a. Clerk-Admin. 6 /30/8, ai De ATU TITL. DATZ ey, 1 JOHN D, P. APPROPRIATION A POO-'5 6-9 ADJ.JOURNAL NO. (AI 129 Rsr 7/77) SEE INSTRUCTIONS ON REVERSE SIOE Ho � CONTRA COSTA COUNTY • APPROPRIATION ADJUSTMENT T/C 27 I 'i I.DEPARTMENT 09 ORCANIIATION OBIT: ACCOUNT CONIC COUNTY ADMINISTRATOR.(PLANT ACQUISITION) OROAN17AT101 sue-OBJECT X. FIXED ASSET /nECREAS> INCREAS OBJECT OF EXPENSE OR FIXED AS ITEM 10. OUARTITY 44 - 4861 1. LEASE IMPS 1820 PEERLESS, EL CERRITO 38,000. 4403 4052 1. COURTHOUSE QUAKE PROTECTION 2,184. 4425 4083 1,2.SIXTH FLOOR REMODEL, MTZ ADMIN 2,484. 4405 4199 1. VARIOUS ALTERATIONS 3,737. 4405 4823 1. VARIOUS LEASEHOLD IMPROVEMENTS 30,345. 4411 4308 2. DETENTION FACILITY SPRINKLER MODIFS 4,000. 4405 4197 2,3,4,5. CIVIC CENTER MASTER PLAN 21,464, 4405 4068 3. bTfZ HEALTH BLDG REROOF 8,000. 4403 4345 4. DIABLO VALLEY JUSTICE CENTER 12,028. 4425 4059 4. INDIAN SLOUGH SPEED SIGNS 864. 4425 4072 4. SHELL YARD GASLINES REPL 80. 4411 4093 4. STOR4 DAMAGE—REHAB CENTER 2,232. 4405 4098 5. OAK PARK SCHOOL REMOUEL 8. 4405 4863 5. LEASE IMPS 3838 MACDONALD 1,354. 0113 4058 5. CENTRAL LIB CTV A/C INSP 531. 0113 4311 5. CENTRAL LIB REROOF 531. APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER 1. TO MAKE VARIOUS ADJUSTMENTS TO FUND LEASEHOLD IMPROVEMENTS AT 1820 PEERLESS PER LEASE AMENDMENTS By. Date / 01 & #2 DATED 12/1/81 AND 4/6/82 RESPECTIVELY. 2. TO TEMPORARILY COVER SPRINKLER MODIFICATION COSTS _ . COU NTx A INISTRATOR AT DETENTION FACILITY FOR FISCAL YEAR 1981-82. Y(�1 /Y/- 3. TO ADD ADDITIONAL FUNDS•FOR BID AWARDED 6/29/82. By; Date 4. TO ADD FUNDS TO COVER COSTS FOR DESIGN ARCHITECT. 5, TO COVER MISCELLANEOUS PLANT ACQUISITION OVERRUNS BOARD OF SUPERVISORS FOR FISCAL YEAR 1981-82. Su{+erv�v+n P—,FAd— Y E S: NO: None Ptx,,fi Ill`it��,I 141st., 6)982 1 J.R. OLSSON,CLERK /1 _ 4• Pte' `U•�Mn'^ 6 Z9/82 $11INATURK TITLI OAT[ _ By. II JJ/ ,�(( ,(,L.�GC.G2_ APPROFRIATIOR A P00 y53 i� ✓ ADJ.JOURNAL 10. v oil WHEN RECORDED, RETURN RECORDED AT REQUEST OF OWNER TO CLERK BOARD OF at o c oc M. SUPERVISORS Contra Costa County Records J. R. OLSSON, County Recorder Fee $ Official BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA In the Matter of Accepting and Giving ) RESOLUTION OF ACCEPTANCE Notice of Completion of Contract for ) and NOTICE OF COMPLETION Terminal Road Sanitary Sewer Extension (C.C. §§ 3086, 3093) Project No. 0841-6X5322-82 ) RESOLUTION NO. 82/769 The Board of Supervisors of Contra Costa County RESOLVES THAT: The County of Contra Costa on May 3, 1982 contracted with Mountain Cascade, Inc., P. 0. Box 116, San Ramon, California 94583 Name and Address of Contractor for extending the existing sewer line with 8" ductile iron and A.C.P., constructing manhole, rodding inlet and laterals at the end of Terminal Road at the northwest corner of Buchanan Airfield in the Pacheco area, Project No. 0841-6X5322-82 with Insurance Company of North America Philadelphia as surety, Name of Bonding Company for work to be performed on the grounds of the County: and The Public Works Director reports that said work has been inspected and complies with the approved plans, special provisions, and standard specifications, and recommends its acceptance as complete as of June 21, 1982 ; Therefore, said work is accepted as completed on said date, and the Clerk shall file with the County Recorder a copy of this Resolution and Notice as a Notice of Completion for said contract. PASSED by the Board on July 6, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder NOES: None ABSENT: Supervisors McPeak, Torlakson CERTIFICATION AND VERIFICATION I certify that the foregoing is a true and correct copy of a resolution and acceptance duly adopted and entered on the minutes of this Board's meeting on the above date. I declare under penalty of perjury that the foregoing is true and correct. Dated: J U L 6 1982 J. R. OLSSON, County Clerk & at Martinez, California ex officio Clerk of the Board By ( X,( .!e )2L_0 0 puty Clerk Originator: Public Works Department, Design and Construction Division cc: Record and return Contractor Auditor 1 2 Public Works L Accounting Division RESOLUTION NO. 82/769 WHEN RECORDED, RETURN RECORDED AT REQUEST OF OWNER TO CLERK BOARD OF at o c oc J4. SUPERVISORS Contra Costa County Records J. R. OLSSON, County Recorder Fee $ Official BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA In the Matter of Accepting and Giving ) RESOLUTION OF ACCEPTANCE Notice of Completion of Contract for ) and NOTICE OF COMPLETION Morello Ave. Safety Path - Pha P II C.C. §§ 3086, 3093) Project No. 0662-654186-82 ) RESOLUTIGhJ NO. 82/770 The Board of Supervisors of Contra Costa County RESOLVES THAT: The County of Contra Costa on November 2, 1981 contracted with Preston Pipelines, Inc., 400 Reed St.. Santa-Clara- California g5n50 Name and Address of Contractor for a portland cement path, asphalt concrete dike, wood retaining wall and barbed wire fence along the west side of Morello Ave. from Morello School to Marie Ave., and from Gilrix Dr. to Pacheco Blvd, in the Mar inP7 area, Project No. 0662-654186-82 with Unitedas surety, Name of Bonding ompany for work to be performed on the grounds of the County: and The Public Works Director reports that said work has been inspected and complies with the approved plans, special provisions, and standard specifications, and recommends its acceptance as complete as of June 25, 1982 ; Therefore, said work is accepted as completed on said date, and the Clerk shall file with the County Recorder a copy of this Resolution and Notice as a Notice of Completion for said contract. PASSED by the Board on July 6, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder NOES: None ABSENT: Supervisors McPeak, Torlakson CERTIFICATION AND VERIFICATION I certify that the foregoing is a true and correct copy of a resolution and acceptance duly adopted and entered on the minutes of this Board's meeting on the above date. I declare under penalty of perjury that the foregoing is true and correct. Dated; JUL 6 1982 J. R. OLSSON, County Clerk & at Martinez, California ex officio Clerk of the Board By C"-- ) puty Clerk Originator: Public Works Department, Design and Construction Division cc: Record and return Contractor Auditor Public Works _ 013 Accounting Division RESOLUTION NO. 82/770 'ib THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on July 6 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder NOES: None ABSENT: Supervisors McPeak, Torla.kson ABSTAIN: None SUBJECT: Approval of the Road Improvement ) RESOLUTION NO. 82/771 Agreement for Subdivision 6194, ) Martinez Area ) The following document was presented for Board approval this date: A Road Improvement Agreement with Marcent Financial Corporation, developer, whereby said developer agrees to complete all improvements as required in said Road Improvement Agreement within one year from the date of said agreement; Said document was accompanied by the following: Security to guarantee the completion of road and drainage improvements as required by Title 9 of the County Ordinance Code, as follows: a. Cash deposit (Auditor's Deposit Permit No. 52742, dated June 1, 1982) in the amount of $1,000, made by Marcent Financial Corporation. b. Additional security in the form of: a letter of credit dated June 23, 1982, issued by Marin Savings and Loan Association and Centennial Savings and Loan Association with Marcent Financial Corporation as principal, in the amount of $29,500 for faithful performance and $15,250 for labor and materials. NOW THEREFORE BE IT RESOLVED that said Road Improvement Agreement is APPROVED. f hereby certify W40 this Ise true and correct copyot sn action tshen and entered on th a minutes of the 13"Id of Superviaas on the dots shown. nrresT JUL 6 1982 J.R.OLSSON,COUNTY CLERK s;rd as officio Clerk of the Boerd By I .Deputy Originator: Public Works (LD) cc: Director of Planning Public Works - Des./Const. Marcent Financial Corporation 27 Reed Boulevard Mill Valley, CA 94941 Marin Savings and Loan Association 27 Reed Boulevard Mill Valley, CA 94941 Centennial Savings and Loan Association P. 0. Box 18 Guerneville, CA 95446 RESOLUTION N0. 82/771 � `' 014 | � | THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on ,uvthe following vote: AYES: Supervisors Powers, rahuen, scuowuer g NOES: mwme // , ABSENT: one=rvisorsMcreak, rnrz^ksnn ABSTAIN: None aueusCT Approval of the Road Improvement RESOLUTION NO. 82/772 "x'="e"` for "=,e'"p"="` 'e'~'" ^,=-=" San Ramon Area. The following document was presented for Board approval this date: A Road Improvement Agreement with The Deervood Corporation, developer, whereby said developer agrees to complete all improvements as required in said Road Improvement Agreement within one year from the date or said agreement; Said document was accompanied by the following: Security to guarantee the completion of road and drainage improvements as required by Title 9 of the County Ordinance Code, as follows; a. :vsn deposit (Auditor's Deposit Permit No. 53827, dated June 30, 1982) in the amount of $1,000, mode by The Derwvvd Corporation. o, Additional security in the form of: A rash deposit (Auditor's Deposit Permit No. 53827" dated June 30, 1982> in the amount of $22,000 for faithful performance and $I1,80¢ for labor and materials) made by , NOW THEREFORE BE IT RESOLVED that said Road Improvement Agreement is xPpx0Y[n. therabyC#ttflythdtthiSiSafrojeandcorrKtcopyot an actlen taken and entered onewminw"ofm* mwn*m�wm��*�n"m��^\A��A � wn� Arrsmrso JUL » j.eoL ' = and oxox*loClark w,the Board ~ LRw z � _ Originator: pumoz works (uo) mc: Director of Planning Public Works - Des./Const, The Deerwvpu Corporation P. O. Bo* 170 Sam Ramon, C« 94583 n[SoLVrzVw NO. 82/772 ' ` 015 ^ ' THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA M Adopted this Order on July 6, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder NOES: None f ABSENT: Supervisors McPeak, Torlakson ABSTAIN: None SUBJECT: State Loan for Wastewater Treatment Facility, Sanitation District No. 5, Port Costa area Resolution No. 82/773 (Wat.C. Sections 13416 & 13417, Elec.C. Sections 1340, 1350 & 2506(6), H.&S.C. Section 4785) NOTICE OF MAIL BALLOT ELECTION The Board of Contra Costa County, as the Board of Directors of Contra Costa County Sanitation District No. 5, RESOLVES THAT; Pursuant to California Water Codes Sections 13416 and 13417, a special election is hereby called forContra Costa County Sanitation District No. 5 (Port Costa area) for the purpose of allowing the voters within that area to approve or disapprove the proposition that the District be authorized to enter into a contract with the State Water Resources Control Board for a loan from the State Water Quality Control Fund in an amount not to exceed $75,400 for the construction of wastewater collection and treatment facilities. This election shall be conducted by submitting to the voters of Sanitation District No. 5 a ballot measure in substantially the following form: "Shall Contra Costa County Sanitation District No. 5 enter into, and execute a contract with the State Water Resources Control Board for a loan from the State Water Quality Control Fund in an amount not to exceed $75,400 for the construction of wastewater collection and treatment facilities." The election shall be held on October 12, 1982, within the territory of Sanitation District No. 5 and shall be conducted by mail ballot pursuant to Chapter 5 (Section 1340 ff.) of the Election Code. Only voters registered in the District are eligible to vote at this election. The County Clerk (Elections Clerk) is hereby authorized and directed to provide appropriate notice of the election and to conduct it in accordance with applicable provisions of the Election Code. The Clerk of this Board is hereby directed to publish the text of this Resolution once a week for three successive weeks prior to the date set for election in the Contra Costa Indeoendent a newspaper having a general circulation in the District. I hereby certify that this is a true and corratoopyof an action taken and entered on the minutes of the Board of Supervisors on the date sho*n. Orig. Dept.: Public Works (EC) ATTESTED: JUL 6 1982 cc: Administrator J.R.OLSSON,COUNTY CLERK County Counsel and ex officio Cferk of the Board Public Works Environmental Control Accounting By ,Deputy County Clerk-Elections DBO.RES.t6 Resolution No. 82/773 016 1 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on July 6, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson; McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: In the Matter of Approving Alternate ) Plan No. 6 for the Improvement of ) Lower San Ramon Creek and Upper ) Walnut Creek as Part of the Walnut ) Creek Project and Directing the ) RESOLUTION NO. 82/774 Public Works Director to Request ) that the U.S. Army Corps of Engineers) Proceed with Project Design and ) Construction. Flood Control Zone 3B ) Project No.7520-6B8293 ) The Public Works Director having advised that: The Walnut Creek Channel Improvement Project was authorized by the Flood Control Act of 1960, Public Law 86-645, on July 14, 1960. Three project reaches, within the jurisdiction of the City of Walnut Creek, remain to be completed. These reaches are identified as : (1) Civic Park Reach, Walnut Creek, (2) Las Lomas High School Reach, San Ramon Creek, and (3) Creekside Drive to Rudgear Road Reach, San Ramon Creek. The U.S. Army Corps of Engineers has developed several alternate improvement plans for Walnut and San Ramon Creeks which are summarized in the report entitled, "Discussion of San Ramon Creek Bypass Alternatives", dated April 1979 and in the same report, slightly revised, entitled, "Discussion of Corps of Engineers' Walnut Creek Project at Walnut Creek", dated January 1982, both of which documents are on file with the Public Works Director. The City Council of Walnut Creek considered the proposed improvement plans and recommended the adoption of Alternate No. 6 to the County Board of Supervisors on August 5, 1980. The Flood Control Zone 36 Advisory Board has held several public meetings and mailed project summaries and questionnaires to affected residents and interested public and private organizations. Upon considering public comments the Advisory Board voted, on June 29, 1982, to recommend the adoption of Alternate No. 6 to the Board of Supervisors. The State Departments of Water Resources and Fish and Game have both recommended the selection of Alternate No. 6. NOW THEREFORE BE IT RESOLVED that this Board, as the Governing Body of the Contra Costa County Flood Control and Water Conservation District, and as local sponsor for the Walnut Creek Flood Control Project, APPROVES Alternate Plan No. 6, for the San Ramon Bypass; BE IT FURTHER RESOLVED that the Public Works Director is DIRECTED to request the Corps of Engineers to proceed with the project planning for construction as soon as possible. I hereby certify that this is a true andcomef copy Of an action taken and entered on the minutes of the 9oard of Sapervlaors an the date shown. Orig. Dept.: Public Works Department, FC ATTESTED: JUL 6 1982 cc: County Administrator J.R.OLSSON,COUNTY CLERK Public Works Director and ex officio Cleric of the Board Flood Control City of Walnut Creek Deputy� George Weddel, Chief of Engineering By d.A U.S. Army Corps of Engineers, Sacramento 017 FC.BRESALT6.T7 RESOLUTION NO. 82/774 I F RESOLUTION NO. 82/775 RESOLUTION RESCINDING RESOLUTION NO. 82/639 Assessment District No. 1980-4, San Ramon Valley Blvd. at Crow Canyon Road The Board of Supervisors of the County of Contra Costa resolves: Resolution No. 82/639, entitled "Resolution Approving Agreement with Central Contra Costa Sanitary District", adopted by the Board of Supervisors on June 1, 1982, is hereby rescinded. I HEREBY CERTIFY that the foregoing resolution was duly and regularly adopted by the Board of Supervisors of the County of Contra Costa, State of California, at a regular meeting there- of, held on the 6th day of July , 1982. ATTEST; JAMES R. OLSSON, Clerk By Deputy Cloerk RESOLUTION NO. 82/775 f "L 018 I THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on July 6. 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, and Schroder. NOES: None. ABSENT: Supervisors Torlakson and McPeak. ABSTAIN: None. SUBJECT: Approval of the Parcel Map, ) RESOLUTION NO. 82/776 Subdivision MS 25-81, ) Richmond Area. ) The following document was presented for Board approval this date: The Parcel Map of Subdivision MS 25-81, property located in the Richmond area, said map having been certified by the proper officials; NOW THEREFORE BE IT RESOLVED that said subdivision,together with the provisions for its design and improvement, is DETERMINED to be consistent with the County's general and specific plans; BE IT FURTHER RESOLVED that said Parcel Map is APPROVED and this Board does not accept or reject on behalf of the public any of the streets, paths or easements shown thereon as dedicated to public use. thwoycorl1 ftt"*NaIRM grdceneetcepyof an aoflMr gken and anierad on tra min;rtc.of the Sowd of&pVr&4wV.On Uw dot#dawn. AFFESTED.------JUL 6 1S J.R.OLS IV,COUNTY CLEP.K �tftl ft MVIO C1orkOf tho Board Originator: Public Works (LD) - cc: Director of Planning Benjamin Berg P. 0. Box 5236 Richmond, CA 94805 L 019 RESOLUTION NO. 82/776 f THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on .1111y 6, 1982 by the following vote: AYES: Supervisors Powers, Fanden, and Schroder.. NOES: None. ABSENT: Supervisors Torlakson and McPeak. ABSTAIN: None. SUBJECT: Completion of Improvements, ) RESOLUTION NO. 82/777 Subdivision 5687, ) San Ramon Area. ) } The Public Works Director having notified this Board that the improve- ments in Subdivision 5687 have been completed as provided in the agreement with Ken Gooch Construction Co. Inc. heretofore approved by this Board in conjunction with the filing of the Subdivision Map; and NOW THEREFORE BE IT RESOLVED that the improvements have been COMPLETED for the purpose of establishing a six-month terminal period for the filing of liens in case of action under said Subdivision Agreement: DATE OF AGREEMENT SURETY May 26, 1981 Community First National Bank Letter of Credit BE IT FURTHER RESOLVED that the Public Works Director is AUTHORIZED to refund the $1,000 cash security for performance (Auditor's Deposit Permit No. 40158, dated April 14, 1981) to Ken Gooch Const. Co. Inc. pursuant to the requirements of the Ordinance Code. I hereby certuy thatthis!s a the and correct copycr an aatton takers and entered on the minutes of the board of Supet visors on the dato shown. ATTESTED: JUL G 1%2 J.A.OLSSON,COUNTV CLERK fund ex officio C erk of the Board By ✓ .+ Uy Originator: Public Works (LD) cc: Public Works - Accounting - Des./Const. Ken Gooch Construction Co. Inc. 608 Main Street Pleasanton, CA 94566 Community First National Bank P. 0. Box 637 Pleasanton, CA 94566 RESOLUTION NO. 82/777 020 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on July 6, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, and Schroder. NOES: None. ABSENT: Supervisors Torlakson and McPeak. ABSTAIN: None. SUBJECT: Completion of Improvements, ) RESOLUTION NO. 82/778 and Declaring Gloria Terrace to be ) a County Road, ) Subdivision MS 4-79, ) Pleasant Hill Area. 1 The Public Works Director having notified this Board that the improve- ments in Subdivision MS 4-79 have been completed as provided in the agreement with Michael Hampton heretofore approved by this Board in conjunction with the filing of the Subdivision Map; and NOW THEREFORE BE IT RESOLVED that the improvements have been COMPLETED for the purpose of establishing a six-month terminal period for the filing of liens in case of action under said Subdivision Agreement: DATE OF AGREEMENT SURETY May 20, 1980 American Motorists Ins. Co. OSM 555331 BE IT FURTHER RESOLVED that the hereinafter described road(s), as shown and dedicated for public use on the parcel map of Subdivision MS 4-79 filed June 4, 1980, in Book 86 of Parcel Maps at page 26, Official Records of Contra Costa County, State of California, (is/are) ACCEPTED and DECLARED to be (a) County Road(s). Gloria Terrace Widening BE IT FURTHER RESOLVED that the $1,000 cash deposit (Auditor's Deposit Permit No. 27143, dated February 4, 1980) made by Michael Hampton be RETAINED for one year pursuant to the requirements of Section 94-4.406 of the Ordinance Code. 1 fN»►ye�rtlly thAtlAlsh�Prusrord rnrrecleopyaf an MUM taken and cr'arod on the nninures of the 00a'd of Svpend.*crs&oi ft date zl"wn. ATTESTED: JUL 6 19K J.R.OLSSON,COUNTY CLERK and ex afNo/o Clerk of the Board Deputy Originator: Public Works (LD) cc: Public Works - Accounting - Des./Const. - Maint. Recorder then PW Records CHP, c/o Al CSAA-Cartog Sheriff-Patrol Div. Commander Michael Hampton 3162 Gloria Terrace Lafayette, CA 94549 American Motorists Ins. Co. 717 Hearst Bldg. Third & Market St. 021 San Francisco, CA 94103 RESOLUTION NO. 82/778 i THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on July 6, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Granting a CATV License to RESOLUTION NO. 82/779 Televents, Inc. (C.C.C. Ord.C.58-2.002ff (Ord. 82-28) & Govt. C. 53066) The Board of Supervisors of Contra Costa County RESOLVES THAT: 1. License and Area. There is hereby granted to Televents, Inc., 2855 Mitchell Drive, Suite 250, Walnut Creek, CA 94596 a non-exclusive license pursuant to Contra Costa County Ordinance No. 82-28 to construct, operate and maintain a Cable Television System within the unincorporated areas described and delineated on the map filed with the application dated October 1, 1981, for this license, which application constitutes and forms part of this license as granted (Subsections 58-2.028, 58-2.030 & 58-12.004.) 2. Term. This license is granted for a term of fifteen (15) years following the date of acceptance hereof by grantee Televents, Inc. subject to all terms and conditions of Ordinance No. 82-28. (Subsection 58-4.008.) 3. Fee. The licensee fee for this non-exclusive license is three (3) percent of the grantee's annual gross receipts. (Subsections 58-2.022 & 58-4.010.) 4. Bonds. Maintenance and Constructions Bonds shall be filed by grantee in the following amounts: a. Maintenance - $25,000 (Subsection 58-10.006.) b. Construction - $15,000 (Subsection 58-10.008.) 5. Rates. Approved initial basic subscriber rates for grantee's services shall be: Installation Charges: West County East County New Overhead Installation $30.00 $25.00 New Underground Installation $45.00 $37.50 Reconnection $15.00 $12.50 Additional Outlet Installation $15.00 $12.50 Relocation of Outlet $15.00 $12.50 Monthly Service: Primary Outlet Basic Service $ 8.25 $ 8.50 Additional TV Outlet $ 2.50 $ 2.50 F.M. Radio Service $ 2.50 $ 2.50 6. Condition. The CATV system herein licensed shall be used and operated solely and exclusively for the purpose expressly authorized by ordinance by the County of Contra Costa and no other purpose whatsoever. (Subsection 58-4.012.) RESOLUTION NO. 82/779 O i, Page 2 ,anted herein shall 7. Effective Date & Acceptance. The license g' with all of the become effective when the has filen �n a Timely manner its written acceptance of this license, and its agreement to be bound by and comply requirements � �ditonbe furmshed, ty delivers pursuant hto this e provisions ldof said�Ordinance policies No. (Ord. C. Div. fur (Subsections 58-4.016 and 58-4.018. I hereby earthy that this Is■trim andserratespyot an actlon'.sken and entered on the minutes o1 the Board vI Supervisors JULtheGdate 982. ATTESTED: J.R.OLSSON,COUNTY CLERK end ex eficlo Clerk of the Board gp_ fit dQ�fJ DgKft Orig. Dept. Public Works Administrative Services cc: Televents, Inc. RESOLUTION NO. 82/779 D� THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFO`?MIA Adopted this Order on Jul y 6, 1982 ,by the following vote: S AYES: Supervisor Powers, Fanden, Schroder, Torlakson and McPeak NOES: None ABSENT: Pone ABSTAIN: None SUBJECT: Granting a CATV License to RESC_UrION N0. 82/780 Kaplan-Wiedemann Group (C.C.C. Ord.C.58-2.002ff (Ord. 82-28) & Govt. C. 53066) The Board of Supervisors of Contra Costa County RESCL VES THAT: 1. License and Area. There is hereby granted to Kaplan-Wiedemann Group, 1855 Olympic Boulevard, Suite 111, Walnut Creek, CA 94596 a non-exclusive license pursuant to Contra Costa County Ordinance No. 82-28 to construct, operate and maintain a Cable Television System within the unincorporated areas described and delineated on the map filed with the application dated December 4, 1981, for this license, which application constitutes and forms part of this license as granted (Subsections 58-2.028, 58-2.030 & 58-12.004.) 2. Term. This license is granted for a term of fifteen (15) years following the date of acceptance hereof by grantee Kaplan-Wiedemann Group subject to all terms and conditions of Ordinance No. 82-28. (Subsection 5814.008.) 3. Fee. The licensee fee for this non-exclusive license is three (3) percent of the grantee's annual gross receipts. (Subsections 58-2.022 & 58-4.010.) 4. Bonds. Maintenance and Constructions Bonds shall be filed by grantee in the following amounts: a. Maintenance - $25,000 (Subsection 58-10.006.) b. Construction - $15,000 (Subsection 58-10.008.) 5. Rates. Approved initial basic subscriber rates for grantee's services shall be fn accordance with the rates contained in grantee's license application dated December 4, 1981. (Subsection 58-10.016.) 6. Condition. The CATV system herein licensed shall be used and operated solely and exclusively for the purpose expressly authorized by ordinance by the County of Contra Costa and no other purpose whatsoever. (Subsection 58-4.012.) 7. Effective Date & Acceptance. The license granted herein shall become effective when the grantee has fi ed in a timely manner its written acceptance of this license, and its agreement to be bound by and comply with all OF the requirements of Ordinance 82-28 and delivers to this County the bonds and insurance policies required to be furnished, all pursuant to the provisions of said Ordinance No. 82-28 (Ord. C. Div. 58.) (Subsections 58-4.016 and 58-4.018.) 1 hereby eaAlfy that this is a true and cerreot copy of an action taken and entered on the minutes of the Board of SuperAsors on the date shown. Ori g. Dept. Public Works Administrative Services aTTE-STED: JUL 6 1982 cc: Kaplan-Wiedemann Group J.R.OLSSON,COUNTY CLERK and ex officlo Clerk of the Board ®!' .Deputy 023 RESOLUTION NO. 82/780 0 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on July 6. 1982 by the following vote: AYES: Supervisor Powers, Fanden, Schroder, Torlakson and McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Granting a CATV License to RESCLUfION NO. 82/781 Mid-West Communications, Inc. (C.C.C. Ord.C.58-2.002ff (Ord. 82-28) & Govt. C. 53066) The Board of Supervisors of Contra Costa County RESCLVES THAT: 1. License and Area. There is hereby granted to Mid-West Communi- cations, Inc., 1776 Ygnacio Valley Road, Suite 21, Walnut Creek, CA 94598 a non-exclusive license pursuant to Contra Costa County Ordinance No. 82-28 to construct, operate and maintain a Cable Television Systen within the unincorporated areas described and delineated on the map filed with the application dated April 1, 1981 and modified as per letter dated August 20, 1981, for this license, which application constitutes and forms part of this license as granted. (Subsections 58-2.028, 58-2.030 & 58-12.004.) 2. Term. This license is granted for a term of fifteen (15) years following thedate of acceptance hereof by grantee Mid-West Communications, Inc., subject to all terms and conditions of Ordinance No. 82-28. (Subsection 58-4.008.) 3. Fee. The licensee fee for this non-exclusive license is three (3) percent of the grantee's annual gross receipts. (Subsections 58-2.022 & 58-4.010.) 4. Bonds. Maintenance and Constructions Bonds shall be filed by grantee in the following amounts: a. Maintenance - $25,000 (Subsection 58-10.006.) b. Construction - $15,000 (Subsection 58-10.008.) 5. Rates. Approved initial basic subscriber rates for grantee's services shall be in accordance with the rates contained in Mid-West Communications, Inc., license application dated August 20, 1981 and letter dated May 10, 1982. (Subsection 58-10.016.) 6. Condition. The CATV system herein licensed shall be used and operated solely and exclusively for the purpose expressly authorized by ordinance by the County of Contra Costa and no other purpose whatsoever. (Subsection 58-4.012.) 7. Effective Date & Acceptance. The license granted herein shall become effective when the grantee has filed in a timely manner its written acceptance of this license, and its agreement to be bound by and comply with all of the requirements of Ordinance 82-28 and delivers to this County the bonds and insurance policies required to be furnished, all pursuant to the provisions of said Ordinance No. 82-28 (Ord. C. Div. 58.) (Subsections 58-4.016 and 58-4.018.) 8. This license is granted under the terms and conditions that grantee will provide service within ninety (90) days to those residents of the Blackhawk area should there be need for energency service, six (6) months to the entire Blackhawk area, and two (2) years for the entire license area. t hereby tertity that thlo ie a trueandeorreoteoryef an aetlon taken and entered on the minuhs of Me Orig. Dept. Public Works Adm5oard of Saparvi:arn on tho dale show.i.inistrative Services JUL s X9$2 cc: Mid-West Communications, Inc. ATTESTED: J.R.OL-a"@,COUNTY CLERK And ex alfltio Clerk of the Board 9y �U4 RESOLUTION NO. 82/781 "�' BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, STATE OF CALIFORNIA Adopted this Order on July 6, 1982, by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: VACATION of a Portion ) RESOLUTION NO. 82/782 of Craw Canyon Road at ) Park Place, ) San Ramon Area ) Resolution & Order Vacating a Vacation n1894 ) Highway & Public Service Easement (S.&H.C. Sec. 8324) The Board of Supervisors of Contra Costa County RESOLVES THAT: On May 25, 1982, this Board passed a resolution of intention to vacate the County Highway and Public Service Easement described in Exhibit "A" attached hereto and incorporated herein by this reference and fixed July 6, 1982 at 10:30 a.m., in its Chambers, as the time and place for the hearing thereon and ordered that the resolution be published and posted as required by law, which was done as shown by affidavits on file with this Board. The hearing was held at that time and place, this Board hearing and duly considering all evidence offered concerning the vacation by all interested parties. This Board hereby FINDS that the proposed vacation will not have a significant effect on the environment, and that it has been determined to be categorically exempt under State guidelines Section 15112 in compliance with the California Environmental Quality Act. This right-of-way is not located in an area of statewide interest and is not a potential area of critical concern. The Planning Department having made its general plan report concerning this proposed vacation and this Board having considered the general plan, it finds pursuant to Government Code Sec. 65402(a) that it has received the report of the Planning Commission's determination. This Board hereby DETERMINES pursuant to Streets and Highways Code Sec. 2381 that the vacation area is not useful as a non-motorized transportation facility. This Board therefore further FINDS that the hereinabove described proposed vacation area dedicated to public use, is unnecessary for present or prospective use, and it is HEREBY ORDERED VACATED subject to any reservation and exception described in attached Exhibit "A". The Public Works Director shall file with the County Clerk a Notice of Exemption concerning this vacation. A certified copy of this resolution, attested by the Clerk under seal, shall be recorded in the Office of the County Recorder. Originator: PW, Transp. Plan. Ihereby certify that this Is*true and eorMteopyof cc: Public Works-Maintenance an action taken and entered on the minutes Of the Assessor Board of Supervisors on the date shown. County Counsel ATTESTED: JUL 6 1982 Planning Recorder (2) J.R.OLSSON,COUNTY CLERK EBMUD, Land Mgmt. and ex officio Clerk of the Board Thomas Bros. Maps PG&E, Land Dept. Pacific Telephone, R/W Supv. By Nputy Douglas Offenhartz P.O. Bax 887 782 82 O RESOLUTIN NO. / t Danville, CA 94526 025 v12g.crowcanyon.t6 1 EXHIBIT 'A' (Part I) Vacation No, 1894 Being a portion of Crow Canyon Road as said road is shown on the map of Subdivision 5625, filed September 12, 1980 in Book _ 245 of Maps at page 39, Records of Contra Costa County, California, described as follows; BEGINNING at a point on the southerly right of way line of Crow Canyon Road as shown on said map, said point of beginning being distant North 79040'50" East, 62.21 feet from the northwesterly corner of Lot 4 as shown on said map (245 M 39) ; thence from said point of beginning along a line parallel with and distant 53 feet southerly measured at right angles from the centerline of Crow Canyon Road as shown on said map (245 M 39) , North 79040'50" East, 203.97 feet; thence along a tangent curve to the right having a radius of 85.00 feet, through a central angle of 90000'00", for an arc length of 133.52 feet to a point on the northerly prolongation of the westerly right of way line of Park Place as shown on said map 245 M 39) ; thence along said northerly prolongation South 10 19110" East, 7.00 feet to a point on said westerly right of way line of Park Place; thence along said right of way line along a curve to the left from a tangent bearing North 10019,10" West having a radius of 85.00 feet, through a central angle of 90000`00", for an arc length of 133.52 feet; thence along said southerly right of way line of Crow Canyon Road, South 79040'50" West, 163.97 feet and South 89036'24" West 40.61 feet to the point of beginning. Containing an area of 1883 square feet of land, more or less. RESERVING AND EXCEPTING THEREFROM, insofar as such utilities may exist on the date of recording of this vacation, pursuant to the provisions of Section 8340 of the State. of California Streets and Highways Code, the easement and right at any time, or from time to time, to construct, maintain, operate, replace, remove, and renew sanitary sewers and storm drains and appurtenant structures in, upon, over and across a street or highway proposed to be vacated and, pursuant to any existing franchise or renewals thereof, or otherwise, to construct, maintain, operate, replace, remove, renew, and enlarge lines of pipe, conduits, cables, wires, poles, and other convenient structures, equipment, and fixtures for the operation of gas pipelines, telegraphic and telephone lines, railroad lines and for the transportation or distribution of electric energy, petroleum and its products, ammonia, water, and for incidental purposes, including access to protect such works from all hazards in, upon, and over the area hereinbefore described to be vacated. vdes.1894.1.t5 t' 026 _ f e EXHIBIT 'A' (PART II) Vacation No. 1894 Being a portion of Crow Canyon Road as said road is shown on the map of Subdivision 5625, filed September 12, 1980 in Book 245 of Maps at page 39, Records of Contra Costa County, California described as follows: BEGINNING at a point on the southerly right of way line of Crow Canyon Road as shown on said map, said point of beginning being distant South 79040150" West 400.45 feet from the intersection of said southerly line with the most easterly monument line of Park Place as shown on said map; thence leaving said point of beginning continuing along said southerly line South 69045'14" West, 40.61 feet; thence South 79040'50" West, 265.03 feet; thence along a tangent curve to the left, having a radius of 20.00 feet, through a central angle of 90000'00" for an arc length of 31.42 feet to a point on the easterly right of way line of Park Place; thence al$ng the northerly prolongation of said easterly line North 10 19'10" West, 7.00 feet; thence" along a tangent curve to the right having a radius of 20.00 feet, through a central angle of 90000100" for an arc length of 31.42 feet, to a point on a line parallel with an distant 53.00 feet southerly, measured at right angles from the centerline of Crow Canyon Road, asb shown on said map; thence along said parallel line North 79 40'50" East, 305.04 feet to the point of beginning. Containing an area of 2135 square feet of land, more or less. RESERVING AND EXCEPTING THEREFROM, insofar as such utilities may exist on the date of recording of this vacation, pursuant to the provisions of Section 8340 of the State of California Streets and Highways Code, the easement and right at any time, or from time to time, to construct, maintain, operate, replace, remove, and renew sanitary sewers and storm drains and appurtenant structures in, upon, over and across a street or highway proposed to be vacated and, pursuant to any existing franchise or renewals thereof, or otherwise, to construct, maintain, operate, replace, remove, renew, and enlarge lines of pipe, conduits, cables, wires, poles, and other convenient structures, equipment, and fixtures for the operation of gas pipelines, telegraphic and telephone lines, railroad lines and for the transportation or distribution of electric energy, petroleum and its products, ammonia, water, and for incidental purposes, including access to protect such works from all hazards in, upon, and over the area hereinbefore described to be vacated. vdes.1984.2.t5 02'7 I i EXHIBIT 'A` Vacation No. 1894 (Part III) Being a portion of Lot 4 as said lot is shown on the map of Subdivision 5625, filed September 12, 1980, in Book 245 of Maps at page 39, Records of Contra Costa County, California, described as follows: Commencing at the intersection of the southeasterly line of said Lot 4 and the northeasterly line of the drainage easement dedicated to Contra Costa County on the map filed December 14, 1978 in Book 72 of Parcel Maps, at page 44, records of said County; thence from said point of commencement along said north- easterly line, North 25°20'00" West, 40.76 feet, to the true point of beginning; thence from said true point of beginning, North 88059'32" West, 231.33 feet; thence South 69053100" West, 85.00 feet to a point on the southerly prolongation of the easterly line of said storm drainage easement; thence along said southerly prolongation North 6°20'00" West, 185.00 feet; thence along said storm drainage easement North 69 30100" East, 115.00 feet;- thence South 63°50'00" East, 230.00 feet; thence South 25°20'00" East, 19.96 feet to the true point of beginning. Containing an area of 25,028 square feet of land, more or less. RESERVING AND EXCEPTING 'THEREFROM, insofar as such utilities may exist on the date of recording of this vacation, pursuant to the provisions of Section 8340 of the State of California Streets and Highways Code, the easement and right at any time, or from time to time, to construct, maintain, operate, replace, remove, and renew sanitary sewers and storm drains and appurtenant structures in, upon, over and across a street or highway proposed to be vacated and, pursuant to any existing franchise or renewals thereof, or otherwise, to construct, maintain, operate, replace, remove, renew, and enlarge lines of pipe, conduits, cables, wires, poles, and other convenient structures, equipment, and fixtures for the operation of gas pipelines, telegraphic and telephone lines, railroad lines and for the transportation or distribution of electric energy, petroleum and its products, ammonia, water, and for incidental purposes, including access to protect such works from all hazards in, upon, and over the area hereinbefore described to be vacated. vdes.1894.3.t5 -L 028 EXHIBIT 'A' (PART IV) Vacation No. 1894 Being a p-ortion of Lot 4 as said lot is shown on the map of Subdivision 5625, filed September 12, 1980, in Book 245 of Maps at page 39, Records of Contra Costa County, California, described as follows: - BEGINNING at the intersection of the southerly right of way line of Crow Canyon Road and the easterly line of the storm drainage easement dedicted to Contra Costa County on the parcel map filed December 14, 1978 in Book 72 of Parcel Maps at page 44, Records of Contra Costa County, and as shown on said map of Subdivisin 5625 (245 M 39) ; thence leaving said point of beginning along said northeasterly line South 34040100" East, 72:28 feet; thence South 6020100" East, 65.00 feet; thence leaving said easterly line South 83040'00" West, 36.00 feet to a point on a line parallel with and distant 36.00 feet westerly, measured at right angles from said easterly line; thence along said garallel line North 6°20'00" West, 56.00 feet; thence North 34 40100"" West, 40.00 feet; thence North 63031135" West 24.46 .feet; thence North 10°19'10" West, 19.00 feet to a point on said southerly right of way line of Crow Canyon Road; thence along said southerly line North 79°40'50" East, 43.00 feet to the point of beginning. Containing an area of 5,097 square feet of land, more or less. RESERVING AND EXCEPTING THEREFROM, insofar as such utilities may exist on the date of recording of this vacation, pursuant to the provisions of Section 8340 of the State of California Streets and Highways Code, the easement and right at any time, or from time to time, to construct, maintain, operate, replace, remove, and renew sanitary sewers and storm drains and appurtenant structures in, upon, over and across a street or highway proposed to be vacated and, pursuant to any existing franchise or renewals thereof, or otherwise, to construct, maintain, operate, replace, remove, renew, and enlarge lines of pipe, conduits, cables, wires, poles, and other convenient structures, equipment, and fixtures for the operation of gas pipelines, telegraphic and telephone lines, railroad lines and for the transportation or distribution of electric energy, petroleum and its products, ammonia, water, and for incidental purposes, including access to protect such works from all hazards in, upon, and over the area hereinbefore described to be vacated. vdes.1894.4.t5 - � 029 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on — duly 6. 1982 by the following vote: AYES: Supervisors Powers, Fanden, and Schroder.. NOES: None. ABSENT: Supervisors Torlakson and McPeak. ABSTAIN: None. SUBJECT: ) Amendment to Section 615 ) RESOLUTION NO. 82/783 Personnel Management Regulations ) In its capacities as the Board of Supervisors of Contra Costa County and as the Governing Board of the Contra Costa County, Moraga, Orinda, Riverview and West Fire Districts this Board RESOLVES THAT: Upon the recommendation of the Personnel Director, who has notified recognized employee organizations of the proposed change, and upon the recommendation of the County Administrator, Personnel Management Regulation Section 615, adopted by Board Resolution No. 81/1468, is amended as in— dicated below: 615. ORDER OF NAMES ON LAYOFF AND REEMPLOYMENT LISTS. (a) Layoff Lists. First, layoff lists shall contain the names of persons laid off, displaced or demoted as a result of a layoff or displacement, or who have voluntarily demoted in lieu of layoff or displacement. Names shall be listed in order of layoff seniority in the class from which laid off, displaced or demoted on the date of layoff, the most senior person listed first. IN THE CASE OF TIES IN SENIORITY, THE SENIORITY RULES SHALL APPLY EXCEPT THAT WHERE THERE IS A CLASS SENIORITY TIE BETWEEN PERSONS LAID OFF FROM DIFFERENT DEPARTMENTS, THE TIE(S) SHALL BE BROKEN BY LENGTH OF LAST CONTINUOUS PERMANENT COUNTY EMPLOYMENT WITH REMAINING TIES BROKEN BY RANDOM SELECTION AMONG THE EMPLOYEES INVOLVED. 1 hereby certify that this to a true and eorre0 copy of an action taken end e0wad on the minutes of 1M Board of Superv:;ora or tho date shown. ATTESTED: JUL 619@2 J.R.OLESiJirl,(,.)Ui1tY CLIB RK and ex otilcio Clerk of tha Board ^aputy Orig. Dept.: Personnel CC: Administrator County Counsel Merit Board - � 030 RESOLUTION NO. 82/ 783 IN Tier. BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFO?UNIA Re: Consolidating Election_ with ) General Election: Date of Election:_NnvPmhPr 2, 1982 Resolution No. 82/784 Governing Board: Board of Directors ) Public Entity: East Bay Regional Park District) Type of Election: Members of Board of ) ` Directors ) The Board of Supervisors of Contra Costa County RESOLVES THAT: The above-named governing board of the above-named public entity has ordered an election of the type specified above to be held in a portion of the territory of said public entity on the date specified above, and has requested that said election be consolidated with the General Election to be held throughout the State of California on November 2 , 1982. In the opinion of this Board it is to the best interest of the public, and authorized by law, that said election be consoli- dated with the General Election. This Board therefore I�'REBY RESOLVES A11D CRDERS that consent to such a consolidation is given and the said election called to be held on November 2 , 1982, in a portion of the territory of said public entity shall be and the sane is hereby consolidated with the General Election to be held on said date throughout the State of California, insofar as the territory in which said elections are to be held is the same. IT IS HEREBY FURTHER RESOLVED .01D ORDERED that, within the territor-j affected by this order of consolidation, the election precincts, polling places; voting booths and election officers shall, in every case, be the sane; that the candidates to be voted upon by the voters of the East Bay Regional Park District shall be set forth on the ballots provided for said General Election, that all proceedings had in the premises shall be recorded in one set of election papers, that the elections shall be held in all respects as though there were only one election. IT IS IM?EEBY FURTHER RESOLVED AidD ORDERED that when the results of said election are ascertained, the County Clerk of the County of Contra Costa is hereby authorized and directed to certify the same to the East Bay Regional Park District IT IS HEREBY FLFT ER F,ESOLVED AIND ORDE?3D that the County Clerk of the County of Contra Costa be and is hereby instructed to include in the sample ballots and in the official ballots for said General Election to be submitted to thus esters of the said public entity e list of candidates to be voted /IR substantially the form set forth in "Exhibit All attached hereto and by reference incor- porated herein. Resolution No. 82/784 El (3/713) 031 IT IS FMP.EBY FURMER RESOLVED AND OPLERED that the County Clerk of Contra Costa County is authorized and directed to charge to the said public entity the additional expense of printinS upon the sample and official ballots the list of candidates to be submitted to the qualified electors of the said.public entity ----- --------------------------------------------------------------------- and such other incidental expenses as may be incurred solely by reason of this order of consolidation. AND BE IT RESOLVED that the Clerk of this Board be and he is hereby authorized and directed to forward one certified copy of this resolution to the County Clerk of Contra Costa County and one certi- fied copy to Board of Directors of East Bay Regional Park District PASSED on —July 6, 1982, by unanimous vote of Supervisors present. 1 hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervi s on the date shown. ATTESTED: J.R.OLN, AUNTY CLERK a d ex o Icto Clerk of the Board . cc: Public Entity By Deputy County Clerk (Elections Dept.) County Auditor-Controller County Counsel County Administrator Resolution No. 82/784 El 3/78 032 EXHIBIT A "EAST BAY REGIONAL PARK DISTRICT 'c Director, Ward No. 3 VOTE FOR ONE Director, Ward No. 5 VOTE FOR ONE I Director, Ward No. 6 VOTE FOR ONE Director, Ward No. 7 VOTE FOR ONE RESOLUTION NO. 82/784 033 It: THE BOARD OF SUPERVISORS OF CONTRA COSTA COUPITY, STATE OF CALIFORNIA Re: Consolidating Election with General Election: Date of Election: Nove er 2, 1982 Resolution No. 82/785 Governing Board: Bo4rd of Directors ) Public Entity: East Bay Diunicipa Uti ity District Type of Election: Member of Board of ) Directors ) The Board of Supervisors of Contra Costa County RESOLVES THAT: The above-named governing board of the above-named public entity has ordered an election of the type specified above to be held in a portion of the territory of said public entity on the date specified above, and has requested that said election be consolidated with the General Election to be held throughout the State of California on November 2 , 1982. In the opinion of this Board it is to the best interest of the public, and authorized by law, that said election be consoli- dated with the General Election. This Board therefore HERBY RESOLVES AND CRDERS that consent to such a consolidation is given and the said election called to be held on November 2 , 19 84 in a portion of the territory of said public entity shall be and the same is hereby consolidated with the General Election_ to be held on said date throughout the State of California, insofar as the territory in which said elections are to be held is the same. IT IS HEREBY FURTHER RESOLVED AND ORDERED that, within the territory affected by this order of consolidation, the election precincts, polling places, voting booths and election officers shall, in every case, be the same; that the candidates to be voted upon by the voters of the East Bay Municipal Utility District shall be set forth on the ballots provided for said General Election, that all proceedings had in the premises shall be recorded in one set of election papers, that the elections shall be held in all respects as though there were only one election. IT IS HEREBY FURTHER RESOLVED ANT ORDERED that when the results of said election are ascertained, the County Clerk of the County of Contra Costa is hereby authorized and directed to certify the same to the East Bay Municipal Utility District IT IS HEREBY FURTHER RESOLVED A.NTD OP.DERED that the County Clerk of the County of Contra Costa be and is hereby instructed to include in the sample ballots and in the official ballots for said General Election to be submitted to tib xoters of the said public entity e list of candidates to be voted/ fn substantially the form set forth in "Exhibit All attached hereto and by reference incor- porated herein. Resolution No. 82/785 El (3/78) 034 IT IS IMREBY FURTFMR RESOLVED AND ORDERED that the County Clerk of Contra Costa County is authorized and directed to charge to the said public entity the additional expense of printing upon the sample and official ballots the list of candidates to be submitted to the qualified electors of the said•public entity ---- ------------------------------------------------------------- and such other incidental expenses as may be incurred solely by reason of this order of consolidation. AND BE IT RESOLVED that the Clerk of this Board be and he is hereby authorized and directed to forward one certified copy of this resolution to the County Clerk of Contra Costa County and one certi- fied copy to Board of Directors of East Bay Municipal utility District. PASSED on July 6, 1982 by unanimous vote of Supervisors present. 1�er1MY Ilial tlfU N a hua andeematw/traf an aeffon taken and aafarad on No n*mtn of iM Dowd of&wWV = file dda aAown. ATTESTED L IPz. j.R.OL N.C UPITY CLERK d sa Cka of fM Beard By .Da PAY cc: Public Entity County Clerk (Elections Dept.) County Auditor-Controller County Counsel County Administrator Resolution No. 82/785 El 3/78 035 EXHIBIT A EAST BAY MUNICIPAL Utility District Director - Ward No. 1 Vote for One RESOLUTION NO. 82/785 IP: THE BOARD OF SUPERVISORS OF C0I4TRA COSTA COUNTY, STATE OF CALIFORNIA Re: Consolidating Election with General Election: Date of Election:,Ngvember 2. 19A2 Resolution No. 82/786 Governing Board:_ AQarA ' p* Pn+nra ) Public Entity:Ba Area Rapti Transit District Type of Election: Member of Board of ) Directors ) The Board of Supervisors of Contra Costa County RESOLVES THAT: The above-named governing board of the above-named public entity has ordered an election of the type specified above to be held in a portion of the territory of said public entity on the date specified above, and has requested that said election be consolidated with the General Election to be held throughout the State of California on November 2 , 19 82 In the opinion of this Board it is to the best interest of the public, and authorized by law, that said election be consoli- dated with the General Election. This Board therefore HERBY RESOLVES AND ORDERS that consent to such a consolidation is given and the said election called to be held on November 2 , 1982, in a portion of the territory of said public entity shall be and the same is hereby consolidated with the General Election to be held on said date throughout the State of California, insofar as the territory in which said elections are to be held is the same. IT IS HEREBY FURTHER RESOLVED AND ORDERED that, within the territory affected by this order of consolidation, the election precincts, polling places, voting booths and election officers shall, in every case, be the same; that the candidates to be voted upon by the voters of the Bay Area Rapid Transit District shall be set forth on the ballots provided for said Election, that all proceedings had in the premises shall be recorded in one set of election papers, that the elections shall be held in all respects as though there were only one election. IT IS HEREBY FURTHER RESOLVED AMID ORDERED that when the results of said election are ascertained, the County Clerk of the County of Contra Costa is hereby authorized and directed to certify the same to the Bay Area Rapid Transit District IT IS HEREBY FURTHER RESOLVED A17D ORDERED that the County Clerk of the County of Contra Costa be and is hereby instructed to include in the sample ballots and in the official ballots for said General vElection to be submitted to the voters of the said public entity of candidates to be voted/ljH' %ubstantially the form set forth in "Exhibit All attached hereto and by reference incor- porated herein. Resolution No. 82/786 E1 (3/78) -� 037 IT IS HEREBY FURTHER RESOLVED ARID ORDERED that the County Clerk of Contra Costa County is authorized and directed to charge to the said public entity the additional expense of printing upon the sample and official ballots the list of candidates to be submitted to the qualified electors of the said.public entity----- -------------------------------------------------------------------- end such of er incidental expenses as may be incurred solely by reason of this order of consolidation. AND BE IT RESOLVED that the Clerk of this Board be and he is hereby authorized and directed to forward one certified copy of this resolution to the County Clerk of Contra Costa County and one certi- fied copy to Board of Directnrs of say Area Rajid mranc;+ Dia r; .t PASSED on _July 6, 1982 _ by unanimous vote of Supervisors present. t h.rey e.rorr NtM NtN t.a au..na coma oonr a an action falr.n and entered on the minul..of No Board of Su m on the daft shown. ATTESTED: o`L J.R.O 0. COUNTY CLERK of is CNrk of the Board By D"Mly cc: Public Entity County Clerk (Elections Dept.) County Auditor-Controller County Counsel County Administrator is Resolution No. 82/786 El 3/78 038 i EXHIBIT A BAY AREA RAPID TRANSIT DISTRICT AREA 2 Board of Direr-t=r- - Vote for One - EXHIBIT A RESOLUTION NO. 62/786 039 1 I ry THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on July 6, 1982, by the following vote: AYES: Supervisors Powers. Fanden, Schroder, NOES: None. ABSENT: Supervisors Torlakson, MCPeak, ABSTAIN: None. SUBJECT: Speed Limits on ) TRAFFIC RESOLUTION NO. 2818 - SPD DEL HOMBRE LANE (#4054G) ) Walnut Creek ) Supv. Dist. III The Contra Costa County Board of Supervisors RESOLVES THAT: On the basis of an engineering and traffic survey and recommendations thereon by the County Public Works Department's Traffic Engineering Division and pursuant to County Ordinance Code Chapter 46-2 (Sec. 46-2.002 ff.), this Board hereby determines that the present speed limit(s) established on the below-described road, a street within the criteria of Vehicle Code Section 22358 is(are) more than reasonable and safe, and hereby determines and declares that the following speed limit(s) is(are) most appropriate, reasonable, and safe prima facie speed limit(s) there: Pursuant to Section 22358 of the California Vehicle Code, no vehicle shall travel in excess of 25 miles per hour on that portion of DEL HOMBRE LANE (#4054G), Walnut Creek, beginning at the intersection of Treat Boulevard and extending northerly to the intersection with Las Juntas Way. Traffic Ordinance #72-52 pertaining to a 35 miles per hour speed limit on Del Hombre Lane and Las Juntas Way is hereby rescinded. CFR71FIE•D COPY I cerrih•that this is a full, trim&correcr copy of the original document which is on file in my office,and that it was Passed e;aduprcd by the Board of Supervisors of Costrra Cusu County. Uifumia, on the datc shown. ATPEST!J.R.OI SSON.County Clerk G ex-affido Clerk r� said fioarti n,'f'Superyiwis,by llePuty C4rJ'L 198` f /��s/" .� an 8 Orig. Dept.: Public Works Diana M.Herman Traffic Operations cc: Sheriff California Highway Patrol res.delhombre.t6 �� 040 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on July 6, 1982, by the following vote: AYES: Supervisors Powers, Fanden, Schroder. NOES: None. ABSENT: Supervisors Torlakson, McPeak. ABSTAIN: None, SUBJECT: Speed Limits on ) TRAFFIC RESOLUTION NO. 2819 - SPD LAS JUNTAS WAY (#4054F) ) Walnut Creek ) Supv. Dist. III } The Contra Costa County Board of Supervisors RESOLVES THAT: On the basis of an engineering and traffic survey and recommendations thereon by the County Public Works Department's Traffic Engineering Division and pursuant to County Ordinance Code Chapter 46-2 (Sec. 46-2.002 ff.), this Board hereby determines that the.present speed limit(s) established on the below-described road, a street within the criteria of Vehicle Code Section 22358 is(are) more than reasonable and safe, and hereby determines and declares that the following speed limit(s) is(are) most appropriate, reasonable, and safe prima facie speed limit(s) there: Pursuant to Section 22358 of the California Vehicle Code, no vehicle shall travel in excess of 25 miles per hour on that portion of LAS JUNTAS WAY (#4054F), Walnut Creek, beginning at intersection of Del Hombre Lane and extending northerly to the Walnut Creek City Limits. c.ERTIFir.D cOPY I certify that this is a full.true K correct COPY Of the original Jo<.trrsnt uhi,h is un file in r-ny office.and That it VMS passed&tdoptd by the P.oard of Sup:rvisnrs of Cutora C,xi:a Gxinrr, California. On the slt mm- ATTFST+I.F.O't54,k)N.County Clerk&m-officio eaerk (sk oa�r�!Iluar f SuMv-*Ors.by IIcl:uty Clerk, p JUL 6 Orig. Dept.: Public Works Diana M.Herman Traffic Operations cc: Sheriff a>� California Highway Patrol res.lasjuntas.t6 041 4..i THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on July 6, 1982 , by the following vote: AYES: Supervisors Powers, Fanden, Schroder NOES: none ABSENT: Supervisors Torlakson, McPeak ABSTAIN: none SUBJECT: ) Salary Retroactivity The Board having heretofore determined to extend to June 22, 1982 the time in which to make salary and benefit adjustments retroactive to April 1, 1982 for classifications in the Supervising Nurses' Unit represented by California Nurses Association, so long as there is continued good faith effort to reach settlement and so long as agreement occurs within a reasonable period of time after April 1, 1982; and Mr. H. D. Cisterman, Director of Personnel, having recommended that time in which to make the salary adjustments retroactive to April 1, 1982 be further extended to July 20, 1982 so long as good faith negotiations continue; IT IS BY THE BOARD ORDERED that the recommendation of Mr. Cisterman is approved. PASSED by the BOARD on July 6, 1982. thorW certify that this is a true and correctcopyot an action taken and entered on the minutes of tAa board of Supervisors..�onthe date shown. ATTESTED: J.R.OLSSON,COUNTY CLERK and ex officto Clerk o1 the Board By .Deputy cc: California Nurses Association County Counsel Director of Personnel County Administrator Auditor-Controller -� 042 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on July 6, 1952 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Receipt of "Friends of Forestry" Certificate Acknowledged. The Board having received a June 23, 1982 Letter from Donald P. Gasser, Properties Manager, University of California, Berkeley, transmitting a certificate of award entitled "Friends of Forestry" for the Contra Costa County Probation Department, Juvenile Community Services Work Program, in recognition of work performed at the Russell Tree Farm, and expressing hope that the Program will continue; IT IS BY THE BOARD ORDERED that receipt of the aforesaid communi- cation and certificate of award is ACKNOWLEDGED. therebyoartffytNtthlsla a trusandcorreetcopyof an action takoi and enured on Me rrklutas of the Board of Sapsrvisors.cn the Cato shown. ATTESTED: JUL 6 1982 J.R.OLSSON,COUNTY CLERK and ex officio Garp of the Board Npwy Orig. Dept.: Clerk cc: Donald P. Gasser County Probation Officer County Administrator 043 III THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on July 6, 1982 P ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Appointment to Hospice Policy Advisory Board, representing Supervisorial District #1. NAME ACTION TERM Toni Cleaves Appointment as Indeterminate 515 Mount Street Supervisorial District #1 Richmond, CA 94805 representative On recommendation of Supervisor Tom Powers, IT IS BY THE BOARD ORDERED that Toni Cleaves, 515 Mount Street, Richmond, CA 94805, is APPOINTED to the Hospice Policy Body as a representative of Supervisor's District I, to fill the position formerly held by Lucretia Edwards. I hereby certify that this Ise true and correct copy of an action taken and ew..-)d an the minutes of the Board of Supervisor.cn the data shown. ATTESTED: JU�9 J.R.OLSSOA r COUNTY CLERK and ex Officio Clerk of tho Board ey, eputy Orig. Del5i.-F Clerk cc: Health Services County Administrator P.I.O. 044 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on July 6, 1982 by the following vote: AYES: Supervisors Powers, Fanden, and Schroder. NOES: None. ABSENT: Supervisors Torlakson and McPeak. ABSTAIN: None. SUBJECT: Surplus Property of the Contra Costa County Fire Protection District. During the Board's consideration and approval of the items on the Consent section of the agenda, Supervisors S. W. McPeak and T. Torlakson were attending a Water Committee meeting and therefore were not present in the discussion of same. The three Board members (Supervisors Powers, Fanden, and Schroder) who were in attendance approved the Consent Items with certain modi- fications, which included declaring certain property of the Contra Costa County Fire Protection District surplus and authorizing the County's Purchasing Agent to dispose of same. (Item No. 1.44) Shortly after Supervisors McPeak and Torlakson arrived in the Board Chambers, Supervisor Torlakson asked for reconsideration of Item 1.44 and said request was granted. Supervisor Torlakson inquired if the list had been circu- lated to other fire protection districts within the County prior to submission to the Board for disposal. He commented on the depressed economy and its impact on the County's revenue resources, and the need to be assured that the aforesaid equipment could not be utilized by another district with perhaps a credit given to the donating district. Supervisor T. Powers responded that the Finance Committee (of which he is Chairman and Supervisor Fanden, a member) has under referral a proposal for providing a credit to a district when certain property is no longer usable for that particular district and can be reassigned to another. He indicated that the Finance Committee and County Administrator have reviewed the list and are in agreement that the property is surplus. Supervisor Torlakson having expressed certain reservations that some of the items could be utilized by another district, recommended that the County Administrator again review this matter to determine if any of the items can indeed be used by other county fire protection districts and report to the Board on July 20, 1982. Board members being in agreement, IT IS SO ORDERED. I hereby certify Mint this is a true and correct ecoy of an action teen and enterad on the minutes of the Board o1 Superri on the date nc-,wn. ATTESTED: Z J.R.OLSSON,COUNTY CLERK and ex offfc!o Clark of the Board cc: County Administrator gy dr Deputy , JM:mn 045 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA 1982 6, Adopted this Order on July ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Reappointment to M-11 Committee On the recommendation of Supervisor Nancy C. Fanden, IT IS BY THE BOARD ORDERED that the following action is APPROVED: NAME ACTION TERM ROGER DUNN Reappointed to Two-year terms IVAN GOYAK County Service Area M-11 ending December ALDO 6UIDOTTI Citizens Advisory Committee 31,1983 1 heraby carft That thisN a true and eorreot eopyor an aetbn taken and Wved on the minutes or um Board of Superrlaon on the date shown. ATTESTED: JUL G 1982 J.R.OLSSON,COUNTY CLERK and ex officlo Clark of the Board Deputy Orig. Dept.: Clerk cc: Public Works Director CSA Coordinator County Administrator P.I.O. -L 046 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on July 6, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Support of Bilateral Nuclear Weapons Freeze Initiative. The Mt. Diablo Peace Center and the "Californians for a Bilateral Nuclear Weapons Freeze" having presented a film entitled "The Last Epidemic" produced by the Physicians for Social Responsibility; and Gary Dobson, Campaign Manager for the Bilateral Nuclear Weapons Freeze initiative, having requested the Board's aid in educating the public to the impossibility of large-scale survival in the event of a nuclear war; IT IS BY THE BOARD ORDERED that a position of support for the Bilateral Nuclear Weapons Freeze initiative on the November,. 1982 ballot is hereby ESTABLISHED. IT IS FURTHER ORDERED that Supervisor Tom Powers and Super- visor Nancy C. Fanden are REQUESTED to develop a plan by which the Board can best underscore its support and participation in the campaign supporting said initiative prior to the November election. 1 hasby oetiify that thle lau true andcomcloopy of an action taken and an,:V id on she minutes of she Board of Cuperrlsore on the date ahn:n. ATTESTED: JUL 61%2 J.R.OLSSON,COUkTY CLERK and ex efiiclo Cicrk of lite Board By ��Deputy Orig.Dept.: Clerk cc: County Administrator Gary Dobson AJ:mn 1860 Sharpe Avenue Walnut Creek, CA 94596 047 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on July 6, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, and Schroder. NOES: None. ABSENT: Supervisors Torlakson and McPeak. ABSTAIN: None. I SUBJECT: Letter from Youth Homes proposing an Integrated Out-of-Home Placement System. Supervisor S. W. McPeak having brought to the attention of the Board a June 22, 1982 letter from Edward McManus, Chairman, Youth Homes Board of Trustees, and Richard Pryor, Executive Director, 1537 Sunnyvale Avenue, Walnut Creek, CA 94596, proposing an integrated out-of-home placement system as a resource for Contra Costa County; IT IS BY THE BOARD ORDERED that the aforesaid communication is REFERRED to the County Probation Officer, the County Welfare Director, the Coordinator of Children's Services in the County's Health Department, to FACSAC, and to the County Administrator. I hereby certify that this is a true and correct copy of an action taken and sn)sred on the minutes of the Board of Supervisors on the data shown. ATTESTED: JUL 6 age? J.R.OLSSON,COUNTY CLERK and ex officlo Clark of th•Guard Deputy Orig. Dept.: Clerk cc: Youth Homes County Probation Officer County Welfare Director Health Department Coordinator of Children's Services FACSAC County Administrator - � 048 I THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on July 6, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Review of County's Community Development Block Grant Program Activities The Board having received a June 24, 1982 letter from E. Herman Wilson, Acting Director, Fair Housing and Equal Opportunity Division, U. S. Department of Housing and Urban Development, trans- mitting findings of a recent review of the County's Community Development Block Grant Program activities and requesting a response to the outlined concerns within thirty days; IT IS BY THE BOARD ORDERED that the aforesaid letter is REFERRED to the Director of Planning for response. thereby campy that thisis a trueand correctcopyof an action taken and entered on the minutes of the Board of Supervisoorn the date shown. q ATTESTED: �i e.2 J.R.OLSSON,COUNTY CLERK and ex officio Clerk of the Board By C ,Daputy Orig.Dept.: Clerk of the Board cc: Director of Planning County Administrator 049 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on July 6, 1982 -,by the following vote: AYES: Supervisors Powers, Fabden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Repair of Slide on El Toyonal, Orinda Supervisor Sunne W. McPeak having advised the Board that she received a June 23, 1982 letter frow William H. Knight, Superintendent, Orinda Union school District, 8 Altarinda Road, Orinda, California 94563, requesting that the Board reconsider the priority given to the repair of the slide on El Toyonal in Orinda; IT IS BY THE BOARD ORDERED that the aforesaid communication is REFERRED to the Public Works Director for response. fhataby certify that this is a trueandcarrectcopyot an action taken and entered an the minuteit of the Based of Supervisors on the date shoft, ATTESTED: JUL 6 1982 J.R.OLSSON,COUNTY CLERK and ex offiald Clerk of the Board /7? 7 ey -4 Deputy Lf Orig.Dept.: Clerk of the Board CC: Public Works; Director County Administrator. Orinda Union School District 050 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on July 6, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Request to Carry Over Unexpended Funds From 1981-82 Budget for Services to CSA M-17 The Board having earlier this day approved an amendment to the Managerial Agreement with Citizens Committed to Community Advancement, Inc. for services to County Service Area M-17; and Willie Parker having appeared and requested that the contractor be allowed to carry over into its 1982-1983 budget $6,000 not expended from the 1981-1982 budget, said amount to be in addition to the funding level proposed for the new fiscal year; IT IS BY THE BOARD ORDERED that the Public Works Director is REQUESTED to review the above request. t herfty cartity that Mists a trw and oolnetoopyol an action taken and entered on the minute*of the Board c!Supervisors on the data&hoof. ATTESTED:— JUL A 198 J.R.OLSSON,COUNTY CLERK and ex officio Clerk of the Board By �Q,g`_,pepury Orig.Dept.: Clerk of the Board cc: Public Works Director County Administrator CSA M-17 Willie Parker 75 Marguerite Dr. San Pablo, CA 94806 - - 051 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on July 6, 1982 , by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Water Committee Report The Water Committee considered various smiojects as noted in the "Suarnary of Proceedings" for the June 21, 1982 Committee meeting. The Committee continued discussions on the pra.)lems of water service to unserved areas, water conservation program, water policy issues, hyacinth problems in the Delta, Fish and Wildlife Study Committee, and the Sr Say Basin Plan's Erosion and Sediment Control Requirements. Supervisor TDrlakson reported that the Board approved a separate coamittee report (June 29, 1932) regarding appointments to the Fish and Wildlife Study Committee. Supervisor Torlakson also reported that the Committee discussed the alternative Delta transfer facility (Grlob Plan) and have scheduled in co- operation with the Contra Costa County Water District, a public meeting for July 19 at 7:30 p.m. in the Water District Director's rooT to review and receive comments on the Plan. Supervisor Torlakson also reported that the Committee will be studying water quality requirements for the Delta. The Water Committee recommmends that the Board of Supervisors accept this report and ACI;NOWLEDGES receipt of the "Summary of Proceedings" for the Committee's June 21, 1982 meeting. Tom Torlakson Sunne Wright McPeak Supervisor, District V Supervisor, District IV IT IS BY THE BOARD ORDERED that receipt of the Summary of Proceedings for the Water Committee's (Supervisors Torlakson and McPeak) June 21, 1982 meeting is ACKNOWLEDGED. IT IS FURTHER ORDERED that the recommendation of the Water Committee is APPROVED. Orig. Dept.: Public Works (EC) cc: Administrator Ihereby certify that this Isatrue and eofreateopyof Auditor-Controller an action taken and entered on the minutes of the Public Works, Accounting Board of Supervisors on the date shown. Clerk of the Board ATTESTED: JUL 6 1982 BO.t6 J.A.OLSSON,COUNTY CLERK and ex officio Clerk of the Board 8Y .Deputy er �� 052 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on July 6, 1982 by the following vote: AYES: Suaervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: County Administrator's Report on the E1 Pueblo Day Care Center At the meeting of June 29, 1982, the County Administrator presented a report dated June 24, 1982, regarding the E1 Pueblo Day Care Center and recommending several actions related to completing the project. At the request of Supervisor T. Torlakson, consideration of the County Administrator's recommendations was deferred to the meeting of July 6, 1982. On July 6, 1982, the Board considered the County Administrator's report and discussed the recommendations contained therein. Comments were received from the following persons: Roger M. Hughes, attorney representing Truitt & White Lumber Company, a materials supplier for the project; Frank P. Tays, attorney for the Pre-School Coordinating Council, Inc.; Following further discussion by the Board, IT IS ORDERED that the following actions are APPROVED: 1. Established July 27, 1982, as the date by which a volun- tary agreement must be reached for conveyance to the County of all the Pre-School Coordinating Council's rights to the facility. 2. If an agreement is not reached, it is determined that the Pre-School Coordinating Council, Inc., is in default of its agreement with the County for construction of the Day Care Center; County Counsel is authorized, without further action by the Board, to initiate the necessary legal actions for the County to obtain legal rights to the facility. 3. The Director of Planning is authorized to notify the U. S. Department of Housing and Urban Development of the Board's actions. 4. The Public Words Director is requested to discuss the lien with representatives of the Truitt and White Lumber Company regarding their interest in the project. 5. The County Administrator is requested to provide a report to the Board of Supervisors regarding the cost to complete the E1 Pueblo Day Care Center in relation to available financing. Furthermore, the Board of Supervisors hereby REAFFIRMS its position taken on November 17, 1981, with respect to said project. cc: Pre-School Coordinating Councillharebycertify that this Isatrue andcorrectcopyof Frank P. Tays an action taken and entered on the minutes of the Director of Planning Board of Supervisors on the date shown. HUD ATTESTED: JUL 61982 Public Works Director County Administrator J.R.OLSSON, COUNTY CLERK Truitt & White Lumber Co. and ex officio Clerk of the Board c/o R. M. Hughes 1330 Broadway r Oakland, CA 94612 9Y�` ``J �JZ"LZ,Deputy 053 / < 1 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on July-6. 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder. NOES- None. ABSENT: Supervisors Torlakson, McPeak. ABSTAIN: None. SUBJECT- Authorization to Issue Requests for Proposals to Private Firms for Operation of Methadone Program The Health Services Department having requested authority to issue requests for proposals to private firms to determine their interest in contracting with the County to operate the existing Methadone Program effective October 1, 1982; and The County Administrator having recommended that the Board authorize the Health Services Director to issue requests for proposals to private firms to determine their interest in contracting with the County to operate the Methadone Program effective October 1, 1982; and The County Administrator having further recommended that the Board direct the Health Services Director to return to the Board of Supervisors with a proposed contractor once the requests for proposals have been evaluated and an appropriate contractor has been identified; IT IS BY THE BOARD ORDERED that the recommendations of the County Administrator are APPROVED. oer"'y that this is a triloandcorract rapyot action takon and entered on tho minutes o,,.ha Board of Supervisors on be date shown. ATTESTED:__!& 6W JR. C.'_3SON COUNTY CLERK and of the Board 49y rOputy C. Matthews Orig.Dept.: County Administrator cc: Human Services Health Services Director Asst. Director--Mental Health Methadone Program Acting Director County Auditor 054 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on July 6, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Execution of a Settlement Agreement with Jack M. Feiner and Rose Ann Feiner for Deferred Maintenance at 85 Cleaveland Road, Pleasant Hill, California. On November 17, 1981, the Board of Supervisors executed an Amendment to the Lease at 85 Cleaveland Road, Pleasant Hill, for a 3-month extension, terminating June 30, 1982. As part of the termination process, and to settle and conclude any and all claims between the Owner and the County, in accordance with Paragraph 10 of the Lease, a Settlement Agreement has been negotiated with the Owner for deferred maintenance to the building and grounds in the amount of $14,000.00. IT IS BY THE BOARD ORDERED that the County hereby EXECUTE a Settlement Agreement with Jack M. Feiner and Rose Ann Feiner for deferred maintenance at 85 Cleaveland Road, Pleasant Hill, under the terms and conditions set forth in said Agreement. l herebycerttfy that this to a tRlfendCMM.t copyof an action taken and entered on the minutes of ft Board of Supervisors on the data shown. ATTESTED: - JUL 6 1987 J.R.OLSSON,COUNTY CLERK and ox officio Clerk of the Swrd By ,Deputy Orig: Public Works L/M cc: Social Service Dept: via L/M County Administrator county Auditor via L/M Lessor via L/M 055 i THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on July 6, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder. NOES: None. ABSENT: Torlakson, McPeak. ABSTAIN: None. SUBJECT: Authorizing the Sheriff-Coroner to Execute an Agreement with the State of California The 23rd District Agricultural Association of the State of California desiring to contract with the Contra Costa County Sheriff-Coroner for security personnel during the 1982 Contra Costa Fair; and The Sheriff-Coroner having provided said services to the District in previous years utilizing Sheriff's Reserves; IT IS BY THE BOARD ORDERED that the Sheriff-Coroner is authorized to execute said agreement to provide seven hundred fifty-two (752) hours of security at the 1982 Contra Costa Fair at a cost to the State of California of $8,272. r norobv cantly that thls/s a true andcorr6ct copyol an action taken and entered on the minutes cl It, Board of Supervisors or,the date shown, ATTESTED: J.R.OLSSON, COUNTY CLERK and ex officio Clerk of tte Board By Geputy C. Matthew Orig.Dept.: Sheriff-Coroner cc: 23rd District Agricultural Association (via Sheriff) t County Administrator County Auditor 056 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on July 6, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder. NOES: None. ABSENT: Supervisors Torlakson, McPeak. ABSTAIN:None. SUBJECT: DELEGATE AGENCY CONTRACT APPROVAL Upon the recommendation of the Director, Community Services Department, that the Head Start Delegate Agency Contracts be extended for the period June 30, 1982, through December 31, 1982, to provide Head Start services for the beginning of the Academic Year 1982-83 IT IS BY THE BOARD ORDERED that its Chairperson is AUTHORIZED to execute the following Contract extensions: Contract Payment Limit Extension No. Agency Increase (Federal) HS/82-200-1 Southside Center, Inc. $ 150,323 HS/82-201-1 Bayo Vista Tiny Tots Nursery School, Inc. 527961 HS/82-202-1 Martinez Unified School District 15,669 HS/82-204-1 First Baptist Church (Pittsburg) 95,947 HS/82-205-1 United Council of Spanish Speaking Org. 161,214 r rorO&W certify that this is a true andtarrect copy of an action taken and entered on the minutes of the Board of SuperWaors on the date shown. ATTESTED: JUL 61982 J.R.OLSSON,COUNTY CLERK and ex offaclo Clark of the Board OY Ceputr C.Matthowo Orig.Dept.: Community Services cc: County Auditor-Controller County Administrator Contractors (via CSD) 057 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on July 6, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder. NOES: None. ABSENT: Supervisors Torlakson, McPeak. ABSTAIN: None. SUBJECT: Renewal of Agreement with City of Richmond for Fire Service Management IT IS BY THE BOARD ORDERED that the renewal agreement between the County as ex officio the Governing Board of the West County Fire Protection District and the City of Richmond for manage- ment services to said District is hereby APPROVED for the period July 1, 1982 to June 30, 1983 at a total cost of $72,964 and the Chair is authorized to execute same. "7"r0k'C*r?/tY that this is a tfuc andcerfc-cicopyot On BVIOn taken&W entered an the minutes of the 8020 Of supom'som on the cfats shown. A TTF-S TED.- 61982 J.R.OLS, 1%liv, COUNTY CLERK and ex officio Clark of the jjoVV By Dvputf Orig.Dept.: County Administrator cc: West County Fire District City of Richmond Auditor-Controller 058 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on JUL 61982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder. NOES: — ABSENT: Sgpervisors Torlakson, McPeak. ABSTAIN: — SUBJECT: Approval of Project Agreement with North Richmond Neighborhood House, Inc. implementing Fifth Year(1979-80)Activity #37 -Senior Center Design. The original contract was executed July 31, 1979 and amended November 17, 1981. The Board having heard the recommendation of the Director of Planinng that it approve the Community Development Program Project Agreement implementing Fifth Year(1979-80)Activity f137 -Senior Center Design with a payment limit of$16,000; IT IS BY THE BOARD ORDERED that the above recommendation is approved and that its Chair is authorized to execute said agreement. I hereby certify that this is a true and correct copyof an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: JUL 61.992 J.R.OLSSON, COUNTY CLERK and ex officio Clerk of the Board Deputy ^,. Mgtthetvs Orig.Dept.: Planning cc: County Administrator Auditor-Controller County Counsel Contractor #NH �� 059 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on July 6, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Proposed Integrated Out-of-Home Placement System. The Board on July 6, 1982 having received a report from the County Welfare Director on the proposed Integrated Out-of-Home Placement System, IT IS BY THE BOARD ORDERED that same is REFERRED to the Internal Operations Committee (Super- visors T. Torlakson and R. I. Schroder) for review and recommendation. lhmebycorWthatthicisatrutm?daoftctcopyof an action tshon and 4infored on ft minutes of the Board of Supwvlcora on the dats stown. ATTE 'TEar 1982 J.A.00 ON,CCUNTY CLERK and ex oflicio Clerk of the Board Deptilly 17 Orig. Dept.: Clerk cc: County Welfare Director Internal Operations Committee Supervisor T. Torlakson Supervisor R. 1. Schroder County Administrator County Probation Department 060 TME BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on July 6, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder. NOES: None. ABSENT. Supervisors Torla}:son, McPeak. ABSTAIN: None. SUBJECT. CONTRA COSTA COUNTY SOCIAL SERVICE DEPARTMENT CONTRACT EXTENSION AGREEMENTS The Director, Social Service Department, having been requested by the County Administrator's Office to recommend that a number of Social Service Department contracts be extended for the month of July so as to allow for uninterrupted contract services prior to the Board's adoption of a final FY 82-83 County budget, and the Director having recommended a four (4) month extension of a contract for Interim Group Home Services; IT IS BY THE BOARD ORDERED that the following Social Service Department contracts be extended for the month of July, 1982 in County Standard Format as specified below: PAYMENT LIMIT NUMBER CONTRACTOR SERVICE FUNDING SOURCE INCREASE 1. 20-070 Community Food Countywide emergency County $ 10,575 Coalition of Contra food service Costa County, Inc. 2. 20-187 Home Health d Meals on Wheels County $ 1,340 Counseling 3. 20-258 Battered Women's Shelter and support County SB 1246 $ 12,550 Alternatives, Inc. services for women funds and County and children victims of domestic violence 4. 20-264 Contra Costa Children's Resource County $ 2,467 Children's Council and Referral Program (Green Machine) 5. 20-274 Home Health and 24-hour emergency County (Title XX $ 1,667 Counseling, Inc. caretaker program eligible) 6. 20-322 Family Stress Counseling, parent County $ 3.142 Center. Inc. aid services/families 7. 20-353 Ccntra Costa Child abuse prevention County $ 5.000 Children's Council 8. 20-358 Contra Costa West County Parent County (Title XX $ 1,442 Children'••s Council Aid Services eligible) 9. 20-387 Contra Costa Resource coordinator County $ 3,750 Children's Council 10. 20-417 Contra Costa Crisis Crisis telephone County $ 1.500 and Suicide Inter- service vention Services 11 20-004 Contra Costa County Sheltered workshop Title XX Association for Re- mentally retarded eligible tarded Citizens, Inc. adults $ 6,300 12. 20-006 Martinez Bus Lines, Transportation for Title XX Inc. workshop service eligible $ 2,722 The following contract is to be extended for the period July 1, 1982 to October 31, 1982, in County Standard Format as specified: 1. 20-225 Youth Homes, Inc. Interim Placement _ 0 6 1 Group Home Services, V Inc. $171,288 a ` ' -2- FURTHER, IT IS BY THE BOARD ORDERED that the Director. Social Service. is authorized to execute contract extension agreements on behalf of the Board as specified herein. i h3roky Caddy that We is a true indearrsctcopyoi an action taken and ontorod on oo!ninufos of tho Board of Supervisors on the data shown. ATTESTED: JUL 61982 J.R. OLSSCN,COUNTY CLERK and ex officio Clerk of the Board BY� 6 .Deputy Originating Department: Social Service Attn: Contract Unit cc: County Administrator Auditor-Controller Contractors State Dept. of Social Services 062 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on JUL 6 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder NOES: None ABSENT: Supervisors Torlakson, McPeak ABSTAIN: None SUBJECT: Authorizing Execution of a Lease Commencing June 1, 1982 with Earl D. Dunivan and Joanne Dunivan for the Premises at 725 Marina Vista Avenue, Martinez, California. IT IS BY THE BOARD ORDERED that the Chair of the Board of Supervisors is AUTHORIZED to execute, on behalf of the County, a lease commencing June 1, 1982 with Earl D. Dunivan and Joanne Dunivan for the premises at 725 Marina Vista Avenue, Martinez, California, for occupancy by the Clerk-Recorder, Elections Division, under the terms and conditions as more particularly set forth in said lease. thereby certify that this is a true andcoffactcopyof an action tsken and entered on the minutaa of the Board of Supervisors on the data shown. ATTESTED:—JUL S 1982 J.R.OLSSON,COUNTY CLERK and ex officio Clerk of the Board By .GAutY Originator: Public Works Department Lease Management cc: County Administrator County Auditor-Controller (via L/M) Public Works Accounting (via L/H) Buildings and Grounds (via L/M) Lessor (via L/M) Clerk-Recorder, Elections Division (via L/M) 06 3 r - . THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on July 6, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder NOES: None ABSENT: Supervisors Torlakson, McPeak ABSTAIN: None SUBJECT: Authorizing Execution of a Lease Commencing July 1, 1982, with El Cerrito Memorial Association, Inc. for the Veterans' Memorial Building, 6401 Stockton Avenue, El Cerrito, California. IT IS BY THE BOARD ORDERED that the Chair of the Board of Supervisors is AUTHORIZED to execute, on behalf of the County, a Lease commencing July 1, 1982, with El Cerrito Memorial Association, Inc. for the premises at 6401 Stockton Avenue, E1 Cerrito, California, for continued occupancy by the El Cerrito Memorial Association, Inc. under the terms and conditions as more particularly set forth in said Lease. t hereby certify that this is a travandcOfl/ctcopyot an action taken and enterod on the minutes of the Board of Supervisors on the date shown. ATTESTED: JUL 6 1982 J.A.OLSSON,COUNTY CLERK and ex officlo Clark of the Board Sl' .Deputy Originator: Public Works Department Lease Management Division cc: County Administrator County Auditor-Controller (via L/M) Public Works Accounting (via L/M) Buildings and Grounds (via L/M) Lessor (via L/H) E1 Cerrito Memorial Association, Inc. (via L/M) 064 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on "1 61982 ,by the following vote: AYES: Powers, )`anden,-Schroder, NOES: None. ABSENT: Supervisors Torlakson, McPeak. ABSTAIN: None. SUBJECT: Approval of Unpaid Student Training Agreement #26-121 with Mount St. Mary's College The Board having considered the recommendations of the Director, Health Services Department, regarding approval of Unpaid Student Training Agreement 426-121 with Mount St. Mary's College to provide clinical learning and experience at County facilities for physical therapy students and physical therapy assistant students, IT IS BY THE BOARD ORDERED that said agreement is hereby APPROVED and the Chair is AUTHORIZED to execute the agreement as follows: Number: 26-121 Department: Health Services - Medical Care Division School: Mount St. Mary's College Term: July 1, 1982 through July 1, 1987 Fnbject: The provision of clinical learning and experience at County. . facilities for physical therapy students and physical therapy assistant students IT IS FURTHER ORDERED that Arnold S. Leff, M.D., Health Services Director, or his designee (Health Services Training Director) is AUTHORIZED to exe- cute on behalf of the County, Unpaid Student Participant Agreements (County Counsel approved format) as required under Unpaid Student Training Agreement 426-121. t RaeQy cwyN Mat(Ab N�tnta y►deMrartaoPYof an action ftksn&V aWWW Board W SupwWW@ p,t He dWe a►r0,0. ATTESTED: JUL 61 J.R.OLSSON,COUNTYCtERK trod or oftiNo owk of the Ba" By Gaputy C. MAffhAwa Orig.Dept.:Health Services/CGU CC: County Administrator Auditor-Controller Contractor 065 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on July 6. 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder NOES: None 7.J ABSENT: Supervisors McPeak, Torlakson ABSTAIN: None SUBJECT: Acceptance of Offers of Dedication Sanitation District 7A W.O. No. 5210 Pittsburg Area IT IS BY THE BOARD ORDERED that the following Offers of Dedication for sanitary sewers and potable water facilities are ACCEPTED FOR RECORDING ONLY: Grantor Document Date Johnny Lee Farmer Offer of Dedication February 16, 1982 Betty L. Chamblee Offer of Dedication March 8, 1982 The Real Property Division is DIRECTED to have said documents recorded in the Office of the County Recorder. I hereby certify that this is a true and correctcopyot an action taken and encored o.a the ralnutes of the Board of S_p3ryisors on the dale shown. ATTESTED: JUL 6 1982 J.R.OLSSON, COUNTY CLERK and ex officio Clerk of the Burd BY 0 ,deputy Orig. Dept.-.Public Works (RP) cc: Recorder (via R/P) Sanitation District 7A - Lloyd Gallagher 066 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on •m0 1"'2 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Approving an Amendment to the Managerial Agreement Between the County and the Citizens Committed to Community Advancement, Inc. - County Service Area M-17, San Pablo area 7489-6X5112 IT IS BY THE BOARD ORDERED that an amendment to the managerial agreement previously approved by this Board on September 18, 1979, amended on July 8, 1980 and on August 11, 1981, between the County and the Citizens Committed to Community Advancement, Inc., is hereby APPROVED and the Chairman of this Board is AUTHORIZED to execute the amendment on behalf of County Service Area The amendment to the managerial agreement provides for a one-year extension period commencing July 1, 1982 and ending June 30, 1953. The total anount of reimbursement by the County to the Citizens Committed to Community Advancement, Inc. shall not exceed $22,950.00 for the term of the amended agreement. The purpose of the agreement is for the maintenance and operation of the MontaraBay Community Center and the adjacent Montalvin Planor Park. tharobycertlfy that this Is*true andoarratcopyot an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: JUL 6 1982 J.R.OLSSON,COUNTY CLERK and ex oNiclo Clerk of the Board fly ..,,Deputy Orig.Dept.: public Works (Admin. Svcs) cc: County Administrator County Counsel Auditor-Controller Public Works Department County Services Area M-17 Citizens Committed to Community Advancement vla PAN P. h'. Accounting 067 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on July 6, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder NOES: None ABSENT: Supervisors McPeak, Torlakson ABSTAIN: None SUBJECT: Property Acquisition Project No. 7520-668694 Lower Pine-Galindo Creek Concord Area The Board of Supervisors as the Governing Body of the Contra Costa County Flood Control and Water Conservation District ORDERS that the following Right of Way Contract is APPROVED, and the following Document is ACCEPTED: Grantor Document Date Payee and Escrow Number Amount Public Storage R/W Contract 6/1/82 Western Title Ins. Co. $800.00 Properties Grant Deed 6/l/82 Escrow M-314253 1 & 2 VIII, LTD. Payment is for a Temporary Construction Easement over 8,525 square feet of land and Fee Title to 979 square feet of land required for the Pine Creek Flood Control Project. The County Public Works Director is AUTHORIZED to execute the above Right of Way Contract on behalf of the District. The County Auditor-Controller is AUTHORIZED to draw a warrant to the payee in the amount specified to be forwarded to the County Real Property Division for delivery. The Real Property Division is DIRECTED to cause the Grant Deed to be recorded in the Office of the County Recorder. I herahy certify that this to a true endeorneteopyo► an action taken and entered on the minutes of tfM Board of Superyioors an the date sho*n. ATTESTED: JUL 6 1982 J.R.OLSSON,COUNTY CLERK and ex officio Clerk of the Board Deruty Orig.Dept._:" Public Works (RP) cc: County Auditor-Controller (via R/P) P.W. Accounting 068 �s THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on July 6. 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder NOES: None ABSENT: Supervisors McPeak, Torlakson ABSTAIN: None SUBJECT: Approve and Authorize Chair to Execute Joint Exercise of Powers Agreement with the City of Lafayette Regarding the 1982 Seal Coat Program. 6X4675 The Public Works Director having recommended the the Board of Supervisors Approve and Authorize its Chair to execute a Joint Exercise of Powers Agreement with the City of Lafayette for seal coat work to be performed by County forces on certain city streets at City's cost as part of the the County's seal coat program. IT IS BY THE BOARD ORDERED that the Public Works Director's recormendation is APPROVED. 1 hereby Cartlty Mst HIM Is a true end correct Copyor an actirn taken and eniared en the minutes of the Board of S1psrv1scrS an ttz date shcwn. ArTES rED:_ JUL 6 1982 J.R.CLSSON.COUNTYCLERY and ex air'lcio Clark of the BcBrd Orig.Dept.: public Works Dept. cc: Maintenance Division County Adninistrator ' County Auditor Controller Public Works Director Maintenance Division Accounting Division City of Lafayette via Public Works t 069 S� THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on July 6, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, NOES: None. ABSENT: Supervisors Torlakson, McPeak. ABSTAIN: None. SUBJECT: Hospital Accreditation--Policy Manual Revisions The Health Services Director having recommended that the Board of — Supervisors authorize a designee to sign Policy Manual revisions on behalf of the Board of Supervisors in preparation for the accreditation review by the Joint Commission on Accreditation of Hospitals; IT IS BY THE BOARD ORDERED that the Assistant County Administrator--Human Services is AUTHORIZED to execute on behalf of the Board of Supervisors any Policy Manual revisions for the Health Services Department which may be required for compliance with requirements of the Joint Commission on Accreditation of Hospitals during the period July 1, 1982 through June 30, 1983. l hereby comfy that thls Is s true and eorreot eopyof an aetlon taken and entered on the minutes of She Board of Supervisors on the date shown. ATTESTED: JUL 61982 J.R.OLSSON,COUNTY CLERK and att ofBNo Clark of the Board 13Y ,Deputy 0. Mefthmn Orig.Dept.: County Administrator cc: Human Services Health Services Director Lew Pascalli, Health Services 0'70 N /011 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on July 6, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder. NOES: None. ABSENT: Supervisors Torlakson, McPeak. ABSTAIN: None. SUBJECT: AIRS and First Offender Program Fees The Health Services Director having recommended that the Board of Supervisors adopt a revised fee schedule for the Alcohol Information and Rehabilitation Program (AIRS) and the First Offender (AB 541) Program designed to increase revenue, reduce reliance on State funds and yet insure that persons will not be denied help solely because of their inability to pay the full fee; IT IS BY THE BOARD ORDERED that effective July 1, 1982 the fee schedule for the AIRS Program is as follows: Individual Counseling $60.00 per session Group Counseling $15.00 per session IT IS BY THE BOARD FURTHER ORDERED that effective July 1, 1982, the Health Services Director, or his designee, is authorized to adopt a sliding fee schedule based on income and family size which will insure that persons wishing to participate in the AIRS Program are not denied such participation solely because of their inability to pay the full fee, but which will insure the fiscal integrity of the program and will insure that no net county funds are required for the program. IT IS BY THE BOARD FURTHER ORDERED that effective July 1, 1982, the fee schedule for the First Offender (AB 541) Program is as follows: Alcohol Education (Group) $ 5.00 per session Alcoholism Treatment (Group) $15.00 per session IT IS BY THE BOARD FURTHER ORDERED that effective July 1, 1982, the Health Services Director, or his designee, is authorized to adopt a sliding fee schedule based on income and family size which will insure that persons wishing to participate in the First Offender (AB 541) Program are not denied such participation solely because of their inability to pay the full fee, but which will insure the fiscal integrity of the program and will insure that no net county funds are required for the program. IT IS BY THE BOARD FURTHER ORDERED that the Health Services Director report to the County Administrator monthly on the financial status of the AIRS and AB 541 programs, similar to the reports which are made on the Post Conviction Drinking Drivers (SB 38) Program. IT IS BY THE BOARD FURTHER ORDERED that this Order supersedes effective July 1, 1982 the Board's Order of July 25, 1978 setting the fee schedule for the AIRS Program and the Board's Order of March 2, 1982 setting the fee schedule for the First Offender's (AB 541) Program. I hereby certify that this Is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: JUL 61982 Orig.Dept.: County Administrator cc: Human Services J.R.OLSSON,COUNTY CLERK Health Services Director and ea ffklo Clerk of the Board Asst. Director--Mental Health / Alcohol Program Chief County Auditor By DePu!�y 071 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on July 6, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, and Schroder. NOES: None. ABSENT: Supervisors Torlakson and McPeak. ABSTAIN: None. SUBJECT: Completion of Warranty Period and Release of Cash Deposit for Faithful Performance, Subdivision 5640, El Sobrante Area. On June 23, 1981, this Board resolved that the improvements in Subdivision 5640 were completed as provided in the agreement with A. Gordon Nicholson and now on the recommendation of the Public Works Director; The Board hereby FINDS that the improvements have satisfactorily met the guaranteed performance standards for one year after completion and accept- ance; and IT IS BY THE BOARD ORDERED that the Public Works Director is AUTHORIZED to refund the $1,370 cash deposit (Auditor's Deposit Permit No. 28531, dated March 21, 1980) to A. Gordon Nicholson, pursuant to Ordinance Code Section 94-4.406 and the Subdivision Agreement. I MnbyaartYythatthiaha tnreand correct copy an atulon Alcon and entered on tho rninales of the Scard of Supetvicam.on the data shown. ATTESTEt7. '1111 S !QR? J.A.OLSSON,COUNTY •LEAK and ax 0111016 Clark of the Board Depey Orig. Dept.:Public Works (LD) cc: Public Works - Account. - Des./Const. Director of Planning A. Gordon Nicholson 23 Orinda Way Orinda, CA 94563 Fidelity & Deposit Co. of Maryland (Bond No. 9385420) 255 California Street San Francisco, CA 94111 i. 0 72 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on July 6, 1982 by the following vote: AYES: Supervisors Powers, Fanden, and Schroder. NOES: None. ABSENT: Supervisors Torlakson and McPeak. ABSTAIN: None. SUBJECT: Approval of Extension of Subdivision Agreement and Refund of Cash Deposit, Subdivision MS 295-77, Alamo Area. IT IS BY THE BOARD ORDERED that the Public Works Director is AUTHORIZED to execute an agreement with Robert L. Brown revising and substituting the bonds for, and extending through December 19, 1982, the Subdivision Agreement with the County for construction of certain improvements in Subdivision MS 295-77, Alamo area. IT IS FURTHER ORDERED that the Public Works Director is AUTHORIZED to refund $1,400 of the cash deposit (Auditor's Deposit Detail No. 15262, dated December 15, 1978) to Robert L. Brown. IhMe0yt�tlYythattAia/a atrueandoorrotteopyof an actlon taken and ontored on the minutes of the Board of Suplrvlaors on the date shown. ATTESTED: JIM- 9 19-2 ML 01SMON,COUNTY CLERK and ox allob CAN*of the Board ey .Do" Orig.Dept.:public Works (LD) cc: Director of Planning Robert L. Brown P. 0. Box 3303 Walnut Creek, CA 94598 073 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on July 6 1982 by the following vote: AYES: Supervisors Powers, Fanden, and Schroder. NOES: None. ABSENT: Supervisors Toriakson and McPeak. ABSTAIN: None, SUBJECT: Completion of Warranty Period and Release of Cash Deposit for i Faithful Performance, Subdivision 5065, Lafayette Area. On June 30, 1981, this Board resolved that the improvements in Subdivision 5055 were completed as provided in the agreement with Clayco Corporation and now on the recommendation of the Public Works Director; The Board hereby FINDS that the improvements have satisfactorily met the guaranteed performance standards for one year after completion and accept- ance; and IT IS BY THE BOARD ORDERED that the Public Works Director is AUTHORIZED to refund the $1,700 cash deposit (Auditor's Deposit Permit No. 32120, dated July 15, 1980) to Clayco Corporation, pursuant to Ordinance Code Section 94-4.406 and the Subdivision Agreement. I freraby rertlfy th at fhJ#f#a trUa F,nd corraGt cnpy of an action take,arcranWad wn the ininulos 01 the Do"of Suporvhv^=on the dato shown. ATTESTEO: 'Jut 6 I4a2 J.A.OLSMO ,COUNTY CLERK and ex alWalo Clark of the Board Jy _C_'-'��i�G �'��MO� Originator: Public Works (LD) cc: Public Works - Account. - Des./Const. Director of Planning Clayco Corporation P. 0. Box 6224 Concord, CA 94524 Fireman's Fund Ins. Co. (Bond No. SC6362383) 1855 Olympic Boulevard Q g Walnut Creek, CA 94596 `f THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on July 6, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, and Schroder. NOES: None. ABSENT: Supervisors Torlakson and McPeak. ABSTAIN: None. SUBJECT: Completion of Warranty Period and Release of Cash Deposit for Faithful Performance, Subdivision MS 136-76, Orinda Area. On June 23, 1981, this Board resolved that the improvements in Subdivision MS 136-76 were completed as provided in the agreement with Metcalf Properties Inc. and now on the recommendation of the Public Works Director; The Board hereby FINDS that the improvements have satisfactorily met the guaranteed performance standards for one year after completion and accept- ance; and IT IS BY THE BOARD ORDERED that the Public Works Director is AUTHORIZED to refund the $1,000 cash deposit (Auditor's Deposit Permit No. 22292, dated August 8, 1979) to Metcalf Properties Inc, pursuant to Ordinance Code Section 94-4.406 and the Subdivision Agreement. I Mnbycertttythat this Is*truo=dcorreateopyaf an 60110.7 takcn ind en:er9d c..the drtnutss of the Ba"of Supanisors an the dais ancwn. ATTESTED. JUL 6 1982 J.A.OL&SON,COUNTY LELEAK anal ez of i:io Clark of the filmd Originator: Public Works (LD) cc: Public Works - Account. - Des./Const. Director of Planning Metcalf Properties i c.aneePa _4& 9 8 United Pacific Ins. Co. (Bond No. V072611) P. 0. Box 7870 075 San Francisco, CA 94120 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on July 6, 1982 by the following vote: AYES: Supervisors Powers, Fabden, Schroder, Torlakson, McPeak_ NOES: None ABSENT: None ABSTAIN: None Acceptance of a Grant from the John A. Hartford Foundation, Inc. SUBJECT: related to Energy Conservation The John A. Hartford Foundation, Inc. of New York, N.Y. has offered the county a grant in the amount of $135,000 to: 1. retain an attorney specializing in public utility work to prepare, file and defend a residential time-of-use rate for electricity before the California Public Utilities Commission in conjunction with the reopened P G & E rate case, application No. 60153; and 2. implement an extensive consumer education campaign to explain and advocate the time-of-use rate; and 3, work with the cable television industry and others to develop energy management services; and 4. prepare an evaluation of the time-of-use program. IT IS BY THE BOARD ORDERED that the Chairperson is AUTHORIZED to execute an Agreement to Accept Conditions for Support wherein the County agrees to the conditions under which the grant is being offered. I hereby certify that this to a true and earvact copy of an action taken and entered on the minutes of ow Board of Supervisors on the dais shown. ATTESTED: JUL 6 1982 J-R-OLSSON,COUNTY CLERK and a=officio Clark of the Board By d"dA Ad,P Do" Orig. Dept. Public Works Administration cc: Public Works Director Public Works Accounting John A. Hartford Foundation, Inc. 405 Lexington Avenue New York, NY 10017 076 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORMA Adopted this Order on July 6, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, and Schroder. NOES: None. ABSENT: Supervisors Torlakson and McPeak. ABSTAIN: None. SUBJECT: Completion of Warranty Period and Release of Cash Deposit for Faithful Performance, Subdivision MS 13-79, Pleasant Hill Area. On June 30, 1981, this Board resolved that the improvements in Subdivision MS 13-79 were completed as provided in the agreement with Barton & Marilyn Hosman and now on the recommendation of the Public Works Director; The Board hereby FINDS that the improvements have satisfactorily met the guaranteed performance standards for one year after completion and accept- ance; and IT IS BY THE BOARD ORDERED that the Public Works Director is AUTHORIZED to refund the .$1,000 cash deposit (Auditor's Deposit Permit No. 22617, dated August 21, 1979) to Barton & Marilyn Hosman, pursuant to Ordinance Code Section 94-4.406 and the Subdivision Agreement. t hersbyaertifythatthisisatrneard oalreetce�yo/ on actlon taken and entsred or-,th:,rrir:utes of tht Bowd of 5uparyleprs on tho dsto St.a:vn. ATTESTED.__ LtUL 6 1M J•B•OLSSON,COUNTY"LEAK sad ex 011.'aio Ct9rk of th8 Board B� 'w 04, Originator: Public Works (LD) cc: Public Works - Account. - Des./Const. Director of Planning Barton & Marilyn Hosman 3097 Diablo View Road Lafayette, CA 94549 Balboa Ins. Co. of California (Bond No. L05037259)5 2900 W. Broadway Los Angeles, CA 90041 r�ry . L 0 ! ( C: THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on July 6, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Igp the Matter of Award of Contract for Drainage Area 44B Outfall, Line A, Plan B, in Pleasant Hill, Project No. 7547-6D8586-81. Bidder Total Amount Bond Amounts Hess Concrete Const. Co. $171,115.60 Labor & Mats. $85,557.80 4484 Hess Drive Faith. Perf. $171,115.60 Vallejo, CA 94590 D. Cahill, Inc. Contri Construction Co. McGuire and Hester The above-captioned project and the specifications therefor being approved, bids being duly invited and received by the Public Works Director; and The Public Works Director recommending that the bid listed first above is the lowest responsible bid and this Board concurring and so finding; IT IS BY THE BOARD ORDERED, that the contract for the furnishing of labor and materials for said work is awarded to said first listed bidder at the listed amount and at the unit prices submitted in said bid; and that said contractor shall present two good and sufficient surety bonds as indicated above; and that the Public Works Department shall prepare the contract therefor. IT IS FURTHER ORDERED that, after the contractor has signed the contract and returned it together with bonds as noted above and any required certificates of insurance or other required documents, and the Public Works Director has reviewed and found them to be sufficient, the Public Works Director is authorized to sign the contract for this Board. IT IS FURTHER ORDERED that, in accordance with the project specifications and/or upon signature of the contract by the Public Works Director, any bid bonds posted by the bidders are to be exonerated and any checks or cash submitted for bid security shall be returned. I hereby certify that this IS A true andcorreot wyof an action takon and entered on the(Wnutes of ttn Board of Suparvisors on the data Shown. ATTESTED: JUL 6 1982 J.R.OLSSON, COUNTY CLERK and ex officio Clark of the Board t?y ; �,Deputy Orig. Dept.: Public Works Department, Design and Construction Division cc: County Administrator County Auditor-Controller Public Works Director Design and Construction Division Accounting Division Contractor 078 File: 305-8202/B.4. THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA AS EX OFFICIO THE GOVERNING BODY OF THE RIVERVIEW FIRE PROTECTION DISTRICT Adopted this Order on July 6. 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Award of Contract for Site Improvements at Administration Building, Riverview Fire Protection District, Antioch Area. Project No. 7200-4791; 0928-WH791B Bidder Total Amount Bond Amounts William G. McCullough Co. $14,440 which includes Labor&Mats. $ 7,220.00 P. 0. Box 426 Base Bid plus Additive Faith. Perf. $14,440.00 Antioch, CA 94509 Alternate No. 1 Eugene G. Alvei Const. Co.,Inc. Pittsburg, CA 94565 Antioch Paving Company, Inc. Antioch, CA 94509 Gallagher & Burk, Inc. Oakland, CA 94601 The above-captioned project and the specifications therefor being approved, bids being duly invited and received by the Public Works Director; and The Public Works Director recommending that the bid listed first above is the lowest responsible bid and this Board concurring and so finding; The Board of Supervisors, as the Governing Body of the Riverview Fire Protection District, ORDERS that the contract for the furnishing of labor and materials for said work is awarded to said first listed bidder at the listed amount and at the unit price submitted in said bid; and that said contractor shall present two good and sufficient surety bonds as indicated above; and that the Public Works Department shall prepare the contract therefor. IT IS FURTHER ORDERED that, after the contractor has signed the contract and returned it together with bonds as noted above and any required certificates of insurance, the Public Works Director is authorized to sign the contract for this Board; and IT IS FURTHER ORDERED that, upon signature of the contract by the Public Works Director, the bonds posted by the other bidders are to be exonerated and any checks or cash submitted for security shall be returned. f hereby certify that this la a true and correct copyof an actlon taken and entered on N»minutes of the Board of Supervisors on the date shown. ATTESTED: JUL 9 1982 J.R.OLSSON,COUNTY CLERK end ex officio Clerk of the Board By Deputy Orig.Dept.: Public Works Dept. - Architectural Div. cc: Public Works Department Architectural Division P. W. Accounting Auditor-Controller Contractor (via A.D.) 0'79 fl THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on __ Ju 1 v 6. 198P ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder. NOES: None. ABSENT: Supervisors Torlakson, MCPeak. ABSTAIN: None. SUBJECT: Authorizing Acceptance of Instrument(s). IT IS BY THE BOARD ORDERED that the following instrument(s) (is/are) hereby ACCEPTED: INSTRUMENT REFERENCE GRANTOR AREA Consent to Offer of Sub 4941 Pacific Telephone Alamo Dedication for and Telegraph Company Roadway Purposes Cf?11771"tED COpy t certify that this is a hill,true S tnt•rec,r„m.of the orfg:.zal tk.•rt:runt c,hidt is on fi!c in my nffim,urtt}that it was P”-s•sw!C ade:pred by the Board of Supervisrrs of _ Cotters Co" Cucnry, Glifurniu, on the dare shown. A77GST:;.K.CI_tii0\'.Gnn Clerk : ` o!said f3u:d of Su tiktr '1 ex officio Clerk t et s by Deputy Gerk. JUL 6 1982 liana M.Herman Orig. Dept.: Public Works (LD) cc: Recorder (via LD) then PW Records Director of Planning 080 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on July 6, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder. NOES: None. ABSENT: Supervisors Torlakson, McPeak. ABSTAIN: None. SUBJECT: AUTHORIZING RELIEF FROM CASH SHORTAGE IN REVENUE FUND AND CHANGE FUND OF THE BRENT1400D LIBRARY. As recommended by the County Auditor-Controller and the District Attorney, IT IS BY THE BOARD ORDERED that the Brentwood Library is relieved of cash shortage in the revenue fund ( $40.00) and the change fund ($2.00), pursuant to Government Code Section 29390. 1 hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED:--- JUL 6 1G8z J.R.OLSSON,COUNTY CLERK and a of clo Clerk of the Board By Deputy , G.Matthews Orig. Dept.-:, cc: County Administrator Auditor-Controller County Library District Attorney -t 081 i )ARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA July 6, 1982 NOTE TO CLAIMANT Claim Against the County, ) The copy o6 thi..6 document maite7to you is yoma 1 Routing Endorsements, and notice t1:e action taken on your ctain by the Board Action. (All Section ) board os Supetv.i.6orb (Paragtaph I11, beZowj, references are to California ) given put.6uant to Government Code Sec.ti.ors 911.8, Government Code.) ) 913, E 915.4. PQease note .the "warning" below. Claimant: ELI WILSON, 6049 Park Ave., Richmond, CA 94805 Attorney: Fletcher & Harms RECEIVED 436 - 14th St., Suite 600 Address: Oakland, CA 94612 Jc112 1982 Amount: $513,000.00 COUNTY COUNSEL MARTINEZ,CALIF. Date Received: June 2, 1982 By delivery to Clerk on By mail, postmarked on june I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim or A plication to File Late Claim. DATED: June 2, 1982 J. R. OLSSO\, Clerk, By �� :ff/t Deputy. r ar erner II. FROM: Count,, Counsel TO: Clem}: o the Board of Supervisors i (Check one only) ( 1 This Claim complies substantially with Sections 910 and 910.2. ( ) This Claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). ( ) Claim is not timely filed. Board should take no action (Section 911.2). ( ) e Board should deny this Application to File a Late Claim 'n 911.6 . r DATED ._-_.e�Z.. b LJOHN B. CLAUSEN, County Counsel, By \/ Deputy III. BOARD ORDER By unanimous vote of Supervisors present (Check one only) (' ) This Claim is rejected in full. ( This Application to File Late Claim is denied (Section 911.6). I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. DATED: JUL 6 1982 J. R. OLSSON, Clerk, by klbmf Deputy ar ara Fier WARNING TO CLAIMANT (Government Code Sections 911.8 $ 913) You have onty 6 months 64om the maZting o6 tAi6 noticc to you within which to 6iee a coin action on th.{_6 tcjected CCaim (see Govt. Code Sec. 945.6) of 6 months 6rom .the de i aZ o6 your AppEi,cati.on to Fite a Late Cf-aim within which to petition a court bot retie6 6rom Section 945.4'.6 cCaim-biting deadti.le (see Section 946.6). You may seek, the advice o6 any attorney o6 youA choice .in connection with tLa marten. 16 you want to con6u.Ct an attorneu, you shoutd do so .immediateCy. IV. FROM: Clerk of the Board TO: (1) County Counsel, (2) County Administrator Attached are copies of the above Claim or Application. We notified the claimant of the Board's action on this Claim or Application by mailing a copy of this document, and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. n DATED: JUL 6 1982 J. R. OLSSON, Clerk, By - _ , Deputy B rbara . iner V. FROM: (1) County Counsel, (2) County Administrator TO: Clerk of the Board of Supervisors Received copies of this Claim or Application nd Board Order. DATED: JUL 7 1982 County Counsel, By 1 County Administrator, fry 8.1 082 Rev. 3/78 i � "CLAIM TO: BOARD OF SUPERVISORS OF CONTRA COSFie COUNTY application to: Instructions to Claimant Clerk of the Board P.0.Box 911 A. Claims relating to causes of action for death or �o=iniHjuryrt94553 person or to personal property or growing crops must be presented not later than the 100th day after the accrual of the cause of action. Claims relating to any other cause of action must be presented not later than one year after the accrual of the cause of action. (Sec. 911.2, Govt. Code) B. Claims must be filed with the Clerk of the Board of Supervisors at its office in Room 106, County Administration Building, 651 Pine Street, Martinez, California 94553. C. If claim is against a district governed by the Board of Supervisors, rather than the County, the name of the District should be filled in. D. If the claim is against more than one public entity, separate claims must be filed against each public entity. E. Fraud. See penalty for fraudulent claims, Penal Code Sec. 72 at end of this form. RE: Claim by )Rese ng stamps ELI WILSON L 0 DA Ju ! ?987 Against the COUNTY OF CONTRA COSTA) J.R. I:LSS6; LERK ECAi!D OF SJPFP':Is^2; i CONT A VO STA OO or DISTRICT) sY Oa�utY (Fill in name) ) '' The undersigned claimant hereby makes claim against the County of Contra Costa or the above-named District in the sum of $ 513,000 _(presentl.X and in support of this claim represents as follows: estimate ------------ th-ee d------amage---or---in--j---ury-------occur?---(Give-------exact-----date------and-----hour)------ 1. When did The dates of the occurrences giving rise to this claim have been continuing since March 12, 1982. ------ - ------------------------------------------------------------ 2. Wh-ere---_dz-d the damage nr injury occur? (Include city and county) The place of the occurrence giving rise to this claim is 6049 Park Avenue, Richmond, Contra Costa County, California. ------------------------------------------------------------------------ 3. How did the damage or injury occur? (Give full details, use extra sheets if required) See attached ------------------------------------------------------------------------ 4. What particular act or omission on the part of county or district officers, servants or employees caused the injury or damage? Please refer to 3. above (giver) 083 �E l 5. What are the names of county or district officers, servants or employees causing the damage or injury? Unknown -------------------------------------------e-sM -- - -------------------- 6. What damage or injuries do you claim resulted? Give full extent of injuries or damages claimed. Attach two estimates for auto damage) Claimant's injuries consist of continuing damage to his property, presently estimated at $500,000. Claimant will incur an estimated $13,000 in expenses. - ------- -------------------------------------------=-- 7-.--R,ow was the amount claimed above computed? (Include the estimated amount of any prospective injury or damage.) The above amount was computed as follows: 1. Property damage $500,000 2. Expenses raising home; Attorn e ys_fees�_ n expes22_q. oil_en5ineer----- -$13,000--- -- ------ -- -------- 8.--Names and addresses of witnesses, doctors and hospitals. ------------------------------------------------------------------------- 9. List the expenditures you made on account of this accident or injury: DATE ITEM AMOUNT Not applicable at this time Govt. Code Sec. 910.2 provides: "The claim signed by the claimant XX SEND NOTICES TO: (Attorney) or by some persori on his behalf." Name and Address of Attorney June 1. 1982 FLETCHER AND HARMS Claimant's Signature 436-14th St., Ste. 600 Eli Wilson Oakland, CA 94612 Address 6049 Park Ave. , Richmond, CA 94805 Telephone No. 836-2435 Telephone No. NOTICE Section 72 of the Penal Code provides: "Every person who, with intent to defraud, presents for allowance or for payment to any state board or officer, or to any county, town, city district, ward or village board or officer, authorized to allow or pay the same if genuine, any false or fraudulent claim, bill, account, voucher, or writing, is guilty of a felony." 084 ATTACHMENT TO CLAIM OF ELI WILSON 3. The circumstances giving rise to this claim are as follows: Since March 12, 1982, claimant's home and property have been damaged due to slides caused by the dangerous condition of Contra Costa County property and Contra Costa County's negligence in among other acts, diverting ground water, improperly filling land, changing natural contours of surrounding property, improperly channeling ground water run off, changing water channels and building inadequate and improperly designed roads and run offs. 085 u ..L ..l.l , t BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA July 6, 1982 VOTE TO CLAIMANT Claim Against the County, ) The copy o5 this document maited to you .is yours Routing Endorsements, and ) notice 05 t.e action Maker. on uouk Cta m by xlte Board Action. (All Section ) Boan.d o5 Supenv.isot6 (Panagftaph 111, be?oWl, references are to California ) given pun.suant .to Govehnment Code Secti.on6 911.8, Government Code.) ) 913, b 915.4. Heaze note the "woAn.ing" Wow. Claimant: GREGORY W. CLOUTHIER, 144 Ascot Court, #4, Moraga, CA 94556 RECEIVED Attorney: 7 1932 Address: cau;rr Counse. Amount: $334.20 eu-nnEZ CALIF, Date Received: June 7, 1982 By delivery to Clerk on By mail, postmarked on June 5, 1982 1. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim or Application to File Late Claim. DATED: June 7, 1Q82 J. R. OLSSON, Clerk, By �ti .7 Deputy Barbar J. Fierner II. FROM: County Counsel T0: Clerk of the Board of Supervisors (k (Check one only) ) This Claim complies substantially with Sections 910 and 910.2. ( ) This Claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). ( ) Claim is not timely filed. Board should take no action (Section 911.2). ( ) The Board should deny this Application to File a Late Claim t'n 911. !- DATED: 1- c JOHN B. CLAUSEN, County Counsel, By �/ , Deputy III. BOARD ORDER By unanimous vote of Supervisor s,pr ent (Check one only) ( )() This Claim is rejected in full. ( 1 This Application to File Late Claim is denied (Section 911.6). I certify that this is a true and correct copy of the Boardt Order entered in its minutes for this date. / DATED: J U L 6 1982 J. R. OLSSO\, Clerk, by A Q _ Deputy Bar ar ierner WARNING TO CLAIM.A\r' (Government Code Sections 11.8 6 913) You have o! y moat nom to m ig c 4A notEe .to you w.cti in which �o S%fe a cowLt action on .this rtejected Claim (see Govt. Code Sec. 945.6) on 6 months Shom the den.iaE o5 you2 Appticati.on .to Fite a Late CCaim w.itktn Lehich to petition a cowLt Sor hee.ie5 S•tom Section 945.4's cYaim-jiti.ng deadline (see Section 946.6). You may see, tfic advice o5 any a.ttonney o5 youa choice .in connection with t1tiz matters. IS you want to conzu.Ct an atto tneu, you shoutd do so .immediateky. IV. FROM: Clerk of the Board TO: (1.) County Counsel, (2) County Administrator Attached are copies of the above Claim or Application. We notified the claimant of the Board's action on this Claim or Application by mailing a copy of this document, and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. DATED: JUL 61982 J. R. OLSSON, Clerk, By ,LG Deputy ar ara rner V. FROM: (1) County Counsel, (2) County Administrator 0: Clerk of the Board of Supervisors Received copies of this Claim or Applicatioonp and Board Order. DATED: JUL 1 1982 County Counsel, By County Administrator, By a.l 086 Rev. 3/78 A CLAIM TO:- BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY Instructions to Claimant A. Claims relating to causes of action for death or for injury to person or to personal property or growing crops must be presented not later than the 100th day after the accrual of the cause of action. Claims relating to any other cause of action must be presented not later than one year after the accrual of the cause of action. (Sec. 911.2, Govt. Code) B. Claims must be filed with the Clerk of the Board of Supervisors at its office in Room 106, County Administration Building, 651 Pine Street, Martinez, California 94553. (or mail to P. 0. Box 911) C. If claim is against a district governed by the Board of Supervisors, rather than the County, the name of the District should be filled in. D. I£ the claim is against more than one public entity, separate claims must be filed against each public entity. E. Fraud. See penalty for fraudulent claims, Penal Code Sec. 72 at end of this form. RE: Claim by )Reser�v,u �gri _r 'G fi g stamps Gregory W. Clouthier FFLEDI ENDORSED Against the COUNTY OF CONTRA COSTA) )fir 7 tggi J.H. ULSSUN or DISTRICT) 'IERK 30ARD OFSUFEVV1SC-l! r! cpsr co (Fill in name) ) s ti �' � nepz`r ks The undersigned claimant hereby makes claim against the County of Contra Costa or the above-named District in the sum of $ and in support of this claim represents as follows: ------------------------------------------------------------------------ 1. When did the damage or injury occur? (Give exact date and hour) May 2, 1982 1:30 p.m. -----------T--------------a-r---in-j---ury-- ----occur?.c ---(I----ncl--ude------city--and---------county)----- ---- 2. Where did the damage Playing field of Orinda Community Park, Orinda, Contra Costa County, CA ------------------------------------------ ----- ------------------ 3. How did the damage or injury occur? (Give full details, use extra sheets if required) Playing catch with my brother-in-law. Stepped back into pothole in lawn. ------------------------------------------------------------------------ 4. What particular act or omission on the part of county or district officers, servants or employees caused the injury or damage? Improper maintenance of playing field at public park. Large pothole covered by long grass. (over) Qu / 5. What are the names of county or district officers, servants or employees causing the damage or injury? Exact names of persons or entities designated to maintain the OrinLa Community Park are unknown to me. -------------------------------------------------------------------------- 6. What damage or injuries do you claim resulted? (Give full extent of injuries or damages claimed. Attach two estimates for auto damage) -KBone fragment may have to be Fracture, base of right tibia (ankle) removed surgically in the future. Expenses incurred itemized in #9 below. -- -- - - - - - - -- - - -- --- --- ------ ------- ----- --------- -------- --- --------- - ---- 7. How was the amount claimed above computed? (Include the estimated amount of any prospective injury or damage.) Refer to itemization in #9 below. ------------------------------------------------------------------------- 8. Names and addresses of witnesses, doctors and hospitals. Walter Roessing, 1214 Corona Place, Walnut Creek, CA 94596 Ann E. Clouthier, 144 Ascot Court, #4, Moraga, CA 94556 Dr. Lawrence Tew, 130 La Casa Via, Bldg. 2, Ste. 108, Walnut Creek,CA Dr. David C. Goheen, 120 La Casa Via, Walnut Creek, CA 94598 94598 / John Muir Memorial Hospital, 1601 Ygnacio Valley Rd. , Walnut Creek, CA/ 94598 ------------------------------------------------------------------------- 9. List the expenditures you made on account of this accident or in DATE ITE AMOUNT 5/2/82 Lawrence Tew, M.D. ; initial O:V. fyX �$ 97.00 5/2/82 John Muir Memorial Hospital, x-ray -eewi,�>~61.25 X.«�r 5/2/82 John Muir Memorial Hospital, Rx 9.20 5/4/82 David C. Goheen, M.D. ; O.V. , cast applied 103.00(continuing, Future Expenses: Re ace Levi pants pair eaff and oo follow up exam by Dr. Go}�,ee�'1 ( e�pov 1 of stt)o-.say as „ „ (OVt. ode Sec. 9�I .2 provides: aY ,*e claim signed by the claimant SEND NOTICES TO: (Attorney) or by some person on his behalf." Name and Address of Attorney l� Law Offices of William M. Wagley aimant Siggnature 3433 Golden Gate Way, Suite B 144 Ascot Court, # Lafayette, California 94549 Address Moraga, California 94556 Telephone No. 283-2500 Telephone No. 376-5403 NOTICE Section 72 of the Penal Code provides: "Every person who, with intent to defraud, presents for allowance or for payment to any state board or officer, or to any county, town, city district, ward or village board or officer, authorized to allow or pay the same if genuine, any false or fraudulent claim, bill, account, voucher, or writing, is guilty of a felony. " 088 9M79-'OF SUPERI'ISORS OF CONTRA COSTA COUNTY, CALIFORNIA July 6, 1982 NOTE TO CLAMANT Claim Against the County, ) The copy os to i6 document maitidto you .ib ,you,, Routing Endorsements, and ) notice o6 the action taFen on youh cCA.im by .the Board Action. (All Section ) 8oatd o6 Supetv.i-6or,,6 (Panag2aph III, beZote), references are to California ) given puuu an.t to Goveanmertt Code Section 911.8, Government Code.) ) 913, 6 915.4. Reease note .the "waAning" be.P.ow. Claimant: JANIE LANCASTER, 390 East Leland Road, #139, Pittsburg, CA 94565 Attorney: Steven Kazan RECEIVED 171 12th Street, Suite 300 7 1982 Address: Oakland, CA 94607 Amount: $1,000,000.00 �%� - • Date Received: June 7, 1982 By delivery to Clerk on By mail, postmarked on June 4, 1982 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim or Application to File Late Claim. DATED: June 7, 1982 J. R. OLSSON, Clerk, By Deputy 13arbarr J. Flerner II. FROM: County Counsel TO: Clerk of the Board of Supervisors (Check one only) (� ) This Claim complies substantially with Sections 910 and 910.2. ( ) This Claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). ( ) Claim is not timely filed. Board should take no action (Section 911.2 . ( ) The Board should deny this Application to File a Late Claim �on 1.6). DATED: C JOHN B. CLAUSEN, County Counsel, By /•�O Deputy III. BOARD ORDER By unanimous vote of Supervisors pre nt (Check one only) (),e) This Claim is rejected in full. ( ) This Application to File Late Claim is denied (Section 911.6). I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. Lila DATED: JUL 61982 J. R. OLSSON, Clerk, by rQ Deputy barbar Lerner WARNING TO CLAIDIANT (Government Code Sections 911.8 & 913) You have onLy 6 months 64om tate maitirg op this notice .to you wctlLi.n which to 6i-Ee a eouAt action on .thiz nejected CZaim 16ec Govt. Code Sec. 945.6) on 6 month,6 6aom the den.i-at o6 yours Appticati-on to Fite a Late Ctaim tv Llan Asch to petition a cou-tt bot aeCie6 6aom Section 945.4'6 e2a.im-6iting deadei,::! (see Section 946.6). You may 6eeh the advice o6 any attonney o6 youi, choice .in connection wdtJr t1u6 ratteA. 76 you want to conzuCt an atto•tnev, you 6houtd do zo .immediatte.2y. IV. FROM: Clerk of the Board TO: (1) County Counsel, (2) County Administrator Attached are copies of the above Claim or Application. We notified the claimant of the Board's action on this Claim or Application by mailing a copy of this document, and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. L �//,��,� DATED: JUL 6 1982 J. R. OLSSON, Clerk, By �( u(/(�( -JI&tM Deputy V. FROM: (1) County Counsel, (2) County Administrator 0: Clerk of the Board of Supervisors Received copies of this Claim or Application and Board Order. DATED: JUL 71982 County Counsel, By County Administrator, By 8.Re 0 89 Rev, 3/78 FNDD ,z CLAIM AGAINST CONTRA COSTA COUNTY 1 AND PITTSBURG HEALTH CLINIC -7 J.ti. Board of Supervisors ULBS{� C•v:acneO OF SUGEA.•:1^A: 651 Pine Street cOHTana rnco Martinez, California 94553 Pittsburg Health Clinic 45 Civic Drive Pittsburg, California 94565 CLAIMANTS'S NAME: JANIE LANCASTER CLAIMANT'S ADDRESS: 390 East Leland Road, #139 Pittsburg, California 94565 CLAIMANT'S TELEPHONE: (415) 439-1048 AMOUNT OF CLAIM: $1,000,000.00 ADDRESS TO WHICH NOTICES ARE TO BE SENT: STEVEN KAZAN A Law Corporation 171 12th Street, Suite 300 Oakland, California 94607 DATE OF OCCURRENCE: for eight years prior to and through April, 1982 PLACE OF OCCURRENCE: Pittsburg Health Clinic 45 Civic Drive Pittsburg, California 94565 HOW DID ACCIDENT OCCUR: Claimant had been under the care and treatment of the Pittsburg Health Clinic for approximately eight years. Defendants failed to properly diagnose and treat claimant for diabetes. Claimant discovered this negligence on or about April 2 and April 30, 1982 when she was hospitalized and required surgery for gangrene and/or related conditions to her feet and legs. ITEMIZATION OF CLAIM: Medical and hospital expenses, pain, suffering, and severe emotional distress. Amount of said itemization: $1,000,000.00. DATED: June 4, 1982 TEVEN KA Attorney f Claimant 090 —__MD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA UA:,u Priv.. July 6, 1982. NOTE TO CLAIMANT Claim Against the County, ) The copy o6 •th,i.6 document m e .to you i6 youh Routing Endorsements, and ) notice 06 .the action .taper, on your c aim by tPe Board Action. (All Section ) Boa4d o6 Supenvisot6 (Pah.agtaph III, beZoic), references are to California ) giver. puuuant .to Gove,'cwnent Code Sections 911.8, Government Code.) ) 913, E 915.4. P.Zea6e note .the "wahr„ing" beton'. Claimant: CALIFORNIA STATE AUTOMOBILE ASSOCIATION INTER-INSURANCE BUREAU P. 0. Box 7, San Pablo, CA 94806 (for Vera or David Rowsey,insured Attorney: RECEIVED Address: Amount: $95.00 c uti r cam;,.:, Date Received: June 7, 1982 By delivery to Clerk on By mail, postmarked on June 3, 1982 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim or Application ro File Late Claim. DATED: June 7, 1982 J. R. OLSSON, Clerk, By ffi '111�( ( ( % , Deputy ar ara J. '.ierner II. FROM: Count\, Counsel TO: Clerk of the Board of Supervisors (Check one only) ) This Claim complies substantially with Sections 910 and 910.2. ( ) This Claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). ( ) Claim is not timely filed. Board should take no action (Section 911.2). ( ) The Board should deny this Application to File a Late Claim ttion .11.6). DATED: �� -�- JOHN B. CLAUSEN, County Counsel, By Deputy III. BOARD ORDER By unanimous vote of Supervisors p'­11 ent X (Check one only) ( ) This Claim is rejected in full. ( 1 This Application to File Late Claim is denied (Section 911.6). I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. DATED: JUL 6 1982 J. R. OLSSON, Clerk, by �. h Deputy ara ierner WARNING TO CLAIMANT (Government Code Sections 11.8 & 913) You have ontif 6 months 6Aom the maiZing ofl tJziz notice .to you wTttin which to 6.itc a ccu.a.t action on .thLs hcjec.ted Ctaim (dee Govt. Code Sec. 945.61 oh 6 moitlt6 6nom the denial o6 yours Appf-ication .to Fite a Laze Ctaim within celti.ch .to petition a count 6o4 utic6 6•tom Section 945.4'6 cZabn-biting derdt,is:.' (see Section 946.6). You may Geek .thc advice o6 any attokney o6 youh choice in connection with .t`:is matte,%. 16 you want .to consult an attonney, you shouid do so immediateZy. I1'. FROM: Clerk of the Board TO: (1) County Counsel, (2) County Administrator Attached are copies of the above Claim or Application. We notified the claimant of the Board's action on this Claim or Application by mailing a copy of this document, and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. DATED: JUL 6 1982 J. R. OLSSON, Clerk, By yA Deputy &UE4�eraer V. FROM: (1) County Counsel, (2) County Administrator Clerk of the Board of Supervisors Received copies of this Claim or Application and Board Order. y DATED. JUL 71982 county counsel, By County Administrator, By 091 Rev. 3/78 . Claim For Damages p. In accordance with Section 910 of the California Government Code, this is to formally place you on notice of our subrogated claim for the loss described below. Date: Eay 28 , 19 82 `$ Pyo In¢i k tiler:: or tae Board of surervisars Sar. Fablo ,Cal(fornia .41 < 0. 9 o G« -Lrtinez, CA �45=3 � sy`S Claim is hereby made and filed against the Coim%l- of Contra Costa r � a as follows: �f Name of Claimant: OpCCT ^ California State Automobile Association Inter-Insurance Bureau [CIIJJGGLLJJ Y Address of Claimant: (Send notices to this address) ox 7 Swan ab17, CX t>s "•'- ^�- " F. - F 94&)6 ��. Date of Occurrence: 0 c,2 Place of Occurrence: arz Centro cCLERKJ P..ULSSO�, 6)9 -1 ntr, o., ;,. Ezc r,,n .e, A BOARDOFSUPERVISOR� 777-57, Nature and Amount of Damages 3 95.00 to uetail icft door Hems Making up said Amount: 1: Name of Public Employealsl "using said Damage(if known): Fuollc w3rks Dept. - Facts & Details: ' The insured's 1952 '%o--Iva xmr rarked at 609 Centro std. in E1 So'-ranee, the rv.bl c v:mrks der-artrnent Wa,s doing sorne road ;:ork and got oversnray of some � kind of oi_ on it. j� -. California State Automobile Association Inter:insurance Bureau Lisa 1-f. Olsen Ft6a5(REV.5•78) By. li 1.r K` as ASSIGNMENT OF CLAIM AND SUBROGATION AGREEMENT In consideration of the payment to the undersigned of ZZ the sum of7.00 ❑ a sum estimated to be .....''' '."'"""" ...................................._............................................_......................................................................................................_._...._._... Dollars, being the full amount of loss and damage insured against under an automobile insurance policy. number...,0421_2.......issued to the undersigned by the CALIFORNIA STATE AUTOMOBILE ASSOCIATION INTER-INSURANCE BUREAU, said loss and damage having occurred on or about the.................2161-1.......day of .......................av.................19...EL.the said undersigned hereby assigns and transfers to said Bureau............................ said claim in the above amount plus.......2............additional claim for damage resulting from said accident,not covered {t} under said policy of insurance, in the amount of$..............p.........constituting a total claim in the amount ❑ a total estimated Of c-, ,fin Said Bureau is hereby subrogated in......':::.:.......place and stead to the extent of the above amount of the said total claim and is hereby authorized and empowered to sue, compromise or settle in........ ......name or otherwise to the extent of said total claim for loss and damage, and to endorse in my name any check made payable to me therefor,and collect and receive any money payable thereby. The undersigned covenants that..12..ha... .....not released or discharged any such claim or demand against such party or parties and that.... e........will furnish to said Bureau any and all papers and information in..._......his_ possession, necessary for the proper prosecution of such claim. Dated at........:::...'=.:l°......__._.._..»....._....this...... 2Eth _.day of-.._.....� �...»._......._.............._..._. 19__2 WITNESS_........_ FORM 1427(REv.a-sa) U1W a. L VY'V� i �z -,5.-" '_ 1i a 69. Sit _ f _ _ } V > SOLO TO {♦ _ .i ;�--- - - ST REEE]T L NO , _ - _ � ,i-Ir.J-� .�•f�_ .. t� {�ati+C_�4_- �r� _ _ - T - Ti L CITY STATE ZIP CITY- TATE -,ZIP CUSTOMERS ORDER SALESMAN TERMS - F.O.S. - .DATE oz y. 7H 721 - . - _ i - _ :.'-::.,.�.=��.-'..'�'r:� `'�3 "'"'j::.:eo'��+�r.�.,�"�';;S_.acl�.'�-:,.•'E�.ll.�=^k1e:�+'4�•=".-`�x:.. �:�i..:.,.. ' _ - DATE�Qa ` RECEIVED OF ADDRE DRE - ----- - FOR NOW PAID. LUANa DUE - - tICl10 DY - - --r ---. / - - .Oar DIGI.CHEKO r Cl i l l t CRC _ _ .. .tr - -�•x- - _ •-"'''..�E.sX.:,.�.- 's+ ..... '- - .«�.:.-;:;i'R`�r+.-. - tea..-,..,,r.,wy.•---r Fy r��xs.a..,'�?.'4"`yy"-'t.b7"'; '�`t"'�." .'g"'°. .•_ a ' �Ca1i#or�ia Mate> u ©r ob e Assn- �a�fort t - - .= � `��l� ��� . . E lrfier- nsurafc Surea y. --— -{1}'1 4 r TXbnars �' i_ - ..-VQ�d Aiur SO tlayxfcamlxaue �^'w._ 'e4 _ .�-• _aro - �'l�{ •�5t �+�.<.�t-�..,�. t�L�- y # - _� �rda ., .li9. aT.* il �¢_..Z1 !11 ' y -� ' ''` ,;�I- ',,��,,:, ' _ ..-'�-rte'- -r•- �c = -� ti�LlTj u at.� F /r t/ r CIsF e4ti y� TY ot_1 on COde i Erecka N*ttonVW Dank- ofi egQfilabf e - - f - -, #A Swett fif'firt ^`!7$ c, --, - - `' !�ildto",'a 5 {rsn.:ftco,-�Sifortga 210 .targitots m.it ~Rei ftep[4„Spec-` Stat •Terra yL-S C Ape•Symbol Sur-C-11 :Disc. int Auto Make Main Office ;, D.O.• D.O. Class Bset .. ..� .Use OngJ. One Shot JN/M KING of {ALL'-. 'Ciefm Item No;- Trane-Code �"Cause of Loss Code LOSS f 02 '� Mas 04 0 PD os..D:'camp oa. � DED.zi tN^ o� ❑, of O s a, (3 fuFia5 D10 X407.` -..02 132 - :- 02 Cl i0._:,.. ..02 0 60 oad 03.0 15D `. - t„+SwtTS r��05 D 5 45 D 28 '!33 Ci 25 -. ;04.Q 200. : - -EHectiwrDaUs:- _••Date of1-Qae - _- - RAQ_. Day : YearY i'!a Day fear-' ~or. 0 id as D go 05 O FIT oe Q 250 of Driver t1an (F TW)pr 8Kbi21Qn . ..f=ef. rApe'._• .;VSOIetFon Coda _ X incd._ Type of - - _ Accident, CLAIMOIMRY Y •` DCQ _ Suffix Ktnd• Limits Ctaim.' 'Trans. _.A un1�4';y SvN�w" iCirid•:.Cilxrfb CFaim- Trans. 'SArnpun[ � of Loa .D.O. .•Cod. _ •. 61toa D O. - Coae - ,,. •401❑ I AGI_ a ,was D x_ aoo b Between-, - ?dist taAtt AditM50r5 •+iRS fllmntrr - 1 Dyf.ode •Nerr+e Add 3 A {CbinpJCol1 Lou O11(S&T�e When peytnp uty t ?..o leuur.de _ •ONiY1fUacl3pJ : C` ' 7"Cotlition Lea 44 Yes'�9 Q Un-Faultit N - 1.s Ri No lndicete 4❑ Q Wafverr- Y`* - +: � - STAnS4nCAL Co " IL.:.Y.,.:�.}.---:;..- .+5.:; C:c. ....,7-.•-r.�oa.+i -.--i rw:.s.. e--cr.2:�."X.:�.+cti-�.t;- .....,r::+W+i+r 3 ....:.L:.::e�t:,.:;.w.^-sn4.4r::S?.:o:w.a.+: a.,ai,_._� 095 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA July 6, 1982 NOTE TO CLAIN1ANT Claim Against the County, ) The copy o6 tLi•6 document mait-eY to you i6 yew: Routing Endorsements, and ) notice o6 .the action •taken on your ctaim by the Board Action. (All Section ) Boand o6 Supenvizct6 (Pataaraph III, below), references are to California ) given putzurn.t to Gevetnmeitt Code Sections 911.8, Government Code.) ) 913, 8 915.4. Piea6e note .the "waning" beCow. JOAQUIN BRAGA, 315 Nevin Ave., Richmond, CA Claimant: PAULINE CALLOWAY, 315 Nevin Ave. , Richmond, CA CHARLES WILBURN, 315 Nevin Ave., Richmond, CA Attorney: Frederick R. Duda .Address: 385 Grand Ave., Third Floor Oakland, CA 94610 Amount: $1,000,000.00 each inter-office transmittal Date Received: June 4, 1982 By/delivery to Clerk on 6/2/82 By mail, postmarked on I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a cony of the above-noted Claim or Application t9 File Late Claim. DATED: June 4, 1982 J. R. OLSSON, Clerk, By t �(� / Deputy ar araierner II. FROM: County Counsel TO: Clerk o the Board of Supervisors (Check one only) ( 1 This Claim complies substantially with Sections 910 and 910.2. ( ) This Claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). ( ) Claim is not timely filed. Board should take no action (Section 911.2). ( ) The Board should denN this Application to File a Late Claim ion •11.6). DATED: - O Z JOHN B. CLAUSEN, County Counsel, By Deputy III. BOARD ORDER By unanimous vote of Supervisors esent (Check one only) C X) This Claim is rejected in full. ( ) This Application to File Late Claim is denied (Section 911.6). I certify that this is a true and correct copy of the Board§ Order entered in its minutes for this date. &idg4-iiitui DATED: JUL 61982 J. R. OLSSON, Clerk, by Deputy �$arDara itUner WARNING TO CLAIPLAN7 (Government Code Sections 9Y918 8 915) You have onty 6 months 6Aom t:e maiZtng oq thi-6 notice to you_FiTiin which to .-t e a count action on thiz aejected Ctaim (zee Govt. Code Sec. 945.6) on 6 months 6.tom .the denim o{ you2 AppCi.cation to Fi£e a Late Ceaim within which to petition a court 6o- Aetie6 6nom Section 945.4'6 ctaim-6iP.i.ng dead£,imc (bee Section 946.6). You may zeek, the advice o6 any attoRney o6 yout choice in connection wit]-, this matters. 16 you waist to conzutt an attoaneu, you zhoufd do zo immcdi.ate2y. IV. FROM: Clerk of the Board TO: (1) County Counsel, (2) County Administrator Attached are copies of the above Claim or Application. We notified the claimant of the Board's action on this Claim or Application by mailing a copy of this document, and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. DATED: JUL 61982 J. R. OLSSON, Clerk, By !l � Deputy Barbara 'F V. FROM: (1) County Counsel, (2) County Administrator 0: Clerk of the Board of Supervisors Received copies of this Claim or Application and and Order. DATED: JUL 71982 County Counsel, B}• xLL7�`� County Administrator,8.1 Rev. 3/78 096 r7 F,_ 7 t3 RECEIVE© .�.. l..AY J cn: �,.L ,.'0CFS,__,:.... A C- ;.a,_,,Y CLAIM AGAINST COUNTY OF CONTRA COSTA IN �NQ cauiF ANCE WITH GOVERNMENT CODE SECTIONS 910 ET SE NAME AND POST OFFICE ADDRESS OF CLAIMANT: Joaquin Braga, 315 Nevin Avenue, Richmond, CA Pauline Calloway, 315 Nevin Avenue, Richmond, CA Charles Wilburn, 315 Nevin Avenue, Richmond, CA POST OFFICE ADDRESS TO WHICH CLAIMANTS DESIRE NOTICES TO BE SENT: Law Offices of Frederick R. Duda 385 Grand Avenue, Third Floor Oakland, CA 94610 DATE, TIME AND PLACE OF OCCURENCE OR INCIDENT: May 13, 1982, at about 2:00 a.m. at the Hacienda Hotel (hereafter "Hotel") at 315 Nevin Avenue, Richmond, California. DESCRIPTION OF OCCURENCE OR INCIDENT AND ANY INJURY, LOSS OR DAMAGE INCURRED: The County of Contra Costa failed to: (1) inspect the Hotel; (2) failed to shut down the Hotel and allowed its operation under obvious unsafe fire hazzard conditions, including lack of sprinklers, smoke alarms or fire alarms, lack of adequate fire escape routes, allowing unsafe over- loaded number of occupants, allowing Code violations to continue unabated, failure to timely inspect the Hotel, fail- ure to revoke operating license. NAME(S) OF EMPLOYEE(S) CAUSING THE INJURY, LOSS OR DAMAGE, IF KNOWN: Presently unknown. AMOUNT CLAIMED AS OF DATE OF PRESENTATION OF CLAIM AND THE ESTIMATED AMOUNT OF FUTURE CLAIM, IF KNOWN: Joaquin Braga $1,000,000.00 Pauline Calloway $1,000,000.00 Charles Wilburn $1,000,000.00 �e�l ZL�_ A___ Dated: May 26, 1982 Signed: FREDERICK R. DUDA 097 In the Board of Supervisors of Contra Costa County, State of California July 6 '19 82 In the Matter of Ordinances) Introduced. The following ordinance(s) which amend(s) the Ordinance Code of Contra Costa County as indicated having been introduced, the Board by unanimous vote of the members present waives full reading thereof and fixes July 13, 1982 as the time for adoption of same: Clarifying definition of "sewage" and to clarify requirement to obtain a permit in order to dispose of sewage in the unincorporated area of the County. PASSED by the Board on July 6, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. I hereby certify that the foregoing is a true and carred copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors cc: County Administrator affixed this 6th day of July 19 82 J. R. OLWON, Clerk By Deputy Clerk Diana M. Herman H-24 3r19 15M . 098 In the Board of Supervisors of Contra Costa County, State of California July 6 , ig 82 In the Matter of Authorizing the County Purchasing Agent to Sell Excess County Personal Property Whereas, section #25504 of the Government Code authorizes that the County Purchasing Agent may, by direct sale or otherwise, sell, lease, or dispose of any personal property belonging to the County not required for public use, and; 1Vhereas, section #1108-2.212 of the County Ordinance provides that the Purchasing Agent shall sell any personal property belonging to the County and found by the Board not to be further required for public use, and; Whereas, the Board hereby finds that the following listed personal property is no longer required or suitable for County use: DESCRIPTION 1975 Valiant 4 dr (wrecked) 1978 Dodge Patrol (total wreck) 1977 GNIC Van NOW THEREFORE BE IT BY THE BOARD ORDERED, that the Purchasing Agent is hereby authorized to sell or dispose of the above personal property. PASSED BY THE BOARD on July 6, 1982, by unanimous voteof the members present. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: County Administrator Witness my hand and the Seal of the Board of County Auditor Supervisors Purchasing Agent affixed this 6th day of July 19 82 Public 1Vorks //t!f ; J. R. OLSSON, Clerk By U i Deputy Clerk C. Matthews H-24 3.179 15M `t M9 9 In the Board of Supervisors of Contra Costa County, State of California July 6 , 19 82 In the Matter of Approval of Refund(s) of Penalty(ies) on Delinquent Property Taxes. As recommended by the County Treasurer-Tax Collector IT IS BY THE BOARD ORDERED that refund(s) of penalty(ies) on delinquent property taxes is (are) APPROVED and the County Auditor-Controller is AUTHORIZED to refund same as indicated below. APPLICANT PARCEL NUMBER A!,iOUWT OF REFUND Ronald A. Marchi 018-230-040-0 59.14 Rt. 2, Box 508 Hanson lane Brentwood, CA 94513 Helen B. Cross 145-241-006-9 26.61 2010 Gillport Lane Walnut Creek, CA 94598 PASSED by the Board on July 6, 1982 by the following vote: AYES: Supervisors Powers, Fanden, and Schroder. NOES: None. ABSENT: Supervisors Toriakson and McPeak. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: County Auditor-Controller Witness my hand and the Seal of the Board of County Treasurer-Tax Supervisors Collector affixed this 6th day of. July 19 82 County Administrator Applicant J. R. OLSSON, Cleric M �Deputy Clerk Maxine M. Neu el H-24 4/77 15m 100 In the Board of Supervisors of Contra Costa County, State of California July 6 ,19 $2 In the Matter of Approval of Refund(s) of Penalty(ies) on Delinquent Property Taxes. As recommended by the County Treasurer-Tax Collector IT IS BY THE BOARD ORDERED that refund(s) of penalty(ies) on delinquent property taxes is (are) APPROVED and the County Auditor-Controller is AUTHORIZED to refund same as indicated below: APPLICANT PARCEL NUMBER AMOUNT OF REFUND '_llizr 'harles Conover 3--''•.'. 5. 635 i Street 097-032-033 , H-.rtinea, 94553 Irene C. Lee 573-141-020 55.35 351 7urant 'rlay 11 Galley, C. 9491,1 PASSED by the Board on July 6, 1482 by the following vote: AYES: Supervisors Powers, Fanden, and Schroder. NOES: None. ABSENT: Supervisors Torlakson and McPeak. I hereby certify that the foregoing Is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: County Auditor-Controller Witness my hand and the Seol of the Board of County Treasurer-Tax Supervisors Collector affixed this 6th day of July 19 82 County Administrator Applicant / J. R. OLSSON, Clerk g u Deputy Clerk Ma/kine M. Neufe d 101 H-24 477 15m I In the Board of Supervisors of Contra Costa County, State of California July 6, ,19 82 In the Matter of DENIAL OF REFUNDCS) OF PENALTY(IES) ON DELINQUENT PROPERTY TAXES AS RECOMMENDED BY THE COUNTY TREASURER-TAX COLLECTOR IT IS BY THE BOARD ORDERED THAT THE FOLLOWING REFUNDCS) OF PENALTYCIES)ON DELINQUENT PROPERTY TAXES IS CARE) DENIED: APPLICANT PARCEL NUMBER AMOUNT :-.dh_rh-j Chnshal 210-552-007 5,Sc3 ^`a^aer -3Dr. .n __non, C.; 545,23 PASSED by the Board on July 6, 1982 by the following vote: AYES: Supervisors Powers, Fanden, and Schroder. NOES: None. ABSENT: Supervisors Torlakson and McPeak. 1 hereby certify that the foregoing is a true and correct copy of an order entered an the minutes of said Board of Supervisors on the date aforesaid. CC. COUNTY TREASURER-TAX Witness my hand and the Seal of the Board of COLLECTOR Supervisors COUNTY ADMINISTRATOR affixed this 6th day of July 19_12 APPLICANT J. R. OLSSON, Clerk Deputy Clerk xine M. Neufe d H-24 3179 15M L 102 r THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on July 6, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder NOES: None ABSENT: Supervisors McPeak, Torlakson ABSTAIN: None SUBJECT: AUTHORIZING RELIEF FROM CASH SHORTAGES IN REVENUE FUND OF THE COUNTY RECORDER. As recommended by the Auditor-Controller and the District Attorney, IT IS BY THE BOARD ORDERED that the County Recorder is relieved of cash shortage in the Revenue Fund in the sum of $458.00, pursuant to Government Code Section 29390. Ihereby Car"that this laatrueasdaom eWd an action taken and entered on the minutes of ohs Board of Supervisors on the data @hewn. ATTESTED: JUL 6 1982 J.R.OLSSON,COUNTY CLERK and ex ofHelo Clerk of dw hoard By .S'Pwb Orig.Dept.: County Recorder cc: County Administrator Auditor District Attorney 103 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on July 6, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Report on Animal Services Fee Schedule. The Board on January 19, 1982 having adopted Resolution No. 82/67 approving the fee schedule recommended by the Animal Services Advisory Committee, and having requested said Committee to continue its review of the Animal Control Ordinance and the newly-adopted fee schedule and to submit a report to the Board in six months on the impact of the Animal Services fee schedule on the Animal Services Department; and Ron Michener, Chairman, Animal Services Advisory Committee, having submitted a June 28, 1982 report commenting on the adoption fees for impounded dogs and cats, multiple pet licenses and commercial kennel licenses and the availability of license appli- cations forms, and having provided recommendations thereto; IT IS BY THE BOARD ORDERED that the aforesaid report is REFERRED to the County Administrator and the Finance Committee (Supervisors T. Powers and N. C. Fanden). I hereby certify that this is a true and correct copy of an action taken and on!Arod on tho minutes of the Board of Supervl on the dale shown. ATTESTED: q —2i J.R. V V OLSSON,COUNTY CLERK and ex officio Clerk of the Board E_ ,Dewrtr Orig. Dept.: Clerk cc: Finance Committee County Administrator Director of Animal Services Animal Services Advisory Committee 104 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on July 6, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: ABSENT: ABSTAIN: SUBJECT: Appointments to the Alameda-Contra Costa Health Systems Agency Governing Board The Board having received a June 9, 1982, letter from Edward Leibson, Ed,D,, Executive Director, Alameda-Contra Costa Health Systems Agency, advising that it is time to appoint a new Governing Board for the Health Systems Agency and listing nominees submitted for the various categories; and The Board having discussed the matter, IT IS ORDERED that the following persons are REAPPOINTED to the Alameda-Contra Costa Health Systems Agency Governing Board for one-year terms ending March 31, 1983: CONTRA COSTA COUNTY ELECTED OFFICIALS Supervisor T. Powers Supervisor S. W. McPeak June Bulman PROVIDER REPRESENTATIVES Frederick Ackerman, M.D. Robert Mason CONSUMER REPRESENTATIVES William Zion Stevan Alvarado IT IS FURTHER ORDERED that Ben Russell is APPOINTED as the third consumer representative on said Governing Board. t herebyeartify that this Is a true and correct eopyof an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: JUL 61982 J.R.OLSSON,COUNTY CLERK and ex ofllclo Clark of the Board By .OPP* nda A Orig. Dept.: Clerk of the Board CC: Appointees Alameda-Contra Costa HSA Gov, Bd. Alameda County Board of Supervisors County Administrator t 105 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on July 6, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder NOES: ABSENT: Supervisors Torlakson, McPeak ABSTAIN: SUBJECT: Resignation from the Task Force on the Employment and Economic Status of Women The Board having received a June 28, 1982, memorandum from Judy Ann Miller, Director, Department of Manpower Programs, transmitting a letter of resignation from Eola Cheatheam as the displaced homemaker representative on the Task Force on the Employment and Economic Status of Women; IT IS BY THE BOARD ORDERED that the resignation of Ms. Cheatheam from said Task Force is ACCEPTED. 1 hereby certify that this IS a true end corractcopy of an action taken and entered on the minutes of the Loard of Supervisors on the date shown. ATTESTED: JUL 61982 J.R.OLSSON, COUNTY CLERK and ex officio Clerk of the Baard sy .Deputy TT Ro a A Orig.Dept.: Clerk of the Board Cc: Task Force on the Employment and Economic Status of Women via Manpower Dept. Director, Dept. of Manpower Programs County Auditor-Controller County Administrator � t 106 THE BOARD OF COMMISSIONERS HOUSING AUTHORITY OF THE COUNTY OF CONTRA COSTA Adopted this Order on July 6, 1982, by the following vote: AYES: Commissioners Powers, Fanden, Schroder, Torlakson, and McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Authorizing letters of thanks to Union members for voluntarily returning to 5-8 work week. The Contra Costa County Administrator having advised the Board of Commissioners that Housing Authority of the County of Contra Costa employees who are members of both the United Brotherhood of Carpenters and Joiners of America and the Contra Costa County Employees Associa- tion, Local 1, have agreed to voluntarily give up the 4-10 work week and return to the regular 5-8 shift in order to provide better main- tenance service to the Housing Authority; IT IS BY THE BOARD OF COMMISSIONERS ORDERED that the Chair is AUTHORIZED to execute letters expressing the appreciation of the Board to the members of the Unions for their commendable action. cc: Housing Authority of the County of Contra Costa United Brotherhood of Carpenters and Joiners of America via Housing Authority Contra Costa County Employees Association, Local 1 via Housing Authority Contra Costa County Administrator Contra Costa County Counsel 107 HOUSING AUTHORITY Or TUC COUNTY OF CONTRA COSTA 2133 [BTUDILLO[TR[[T F.O.SOX 2316 (616)226•!]]0 MARTINEZ,CALIFORNIA 66663 8 CERTIFICATE I, Perfecto Villarreal, the duly appointed, qualified and acting Secretary/Treasurer- Executive Director of the Housing Authority of the County of Contra Costa, do hereby certify that the attached extract from the Minutes of the Regular Session of the Board of Commissioners of said Authority, held on July 6, 1982 is a true and correct copy of the original Minutes of said meeting on file and of record insofar as said original Minutes relate to the matters set forth in said attached extract. IN WITNESS WHEREOF, I have hereunto set my hand and the seal of said Authority this 6}h day of July, 1982 (SEAL) Perfatto Villarreal, Secretary 208-jt-82 /U 1 THE BOARD OF COMMISSIONERS, HOUSING AUTHORITY OF THE COUNTY OF CONTRA COSTA 1982-1984 Exclusive Representative for Bargaining Purposes of Unit Represented by United Brotherhood of Carpenters and Joiners of America, AFL-CIO, RESOLUTION NO. 3379 Millwrights & Machinery Erectors' Union, Local 102 The Board of Commissioners of the Housing Authority of the County of Contra Costa RESOLVES THAT: 1. On July 6, 1982, the Executive Director submitted the Memorandum of Understanding dated July 6, 1982, entered into with United Brotherhood of Carpenters and Joiners of America, AFL-CIO, Millwrights & Machinery Erectors` Union, Local 102, for the following Unit represented by the Union: Maintenance Unit 2. This Board, having thoroughly considered said Memorandum of Understanding, the same is approved. 3. Salaries and Terms and Conditions of Employment, Local 102. The Memorandum of Understanding with United Brotherhood of Carpenters and Joiners of America, AFL-CIO, Millwrights & Machinery Erectors' Union, Local 102, is attached hereto, marked Exhibit A; and Exhibits B and C are incorporated herein as if set forth in full and made applicable to the employees in the above-named unit. 4. This Resolution is effective as of April 1, 1982. PASSED ON July 6, 1982 by the following vote of the Board: AYES: Commissioners Powers, Fanden, Schroder, Torlakson, and McPeak. NOES: None. ABSENT: None. cc: Housing Authority of the County of Contra Costa Contra Costa County Counsel Contra Costa County Administrator 10 HOUSING AUTHORITY COUNTY OF CONTRA COSTA 3132 ESTUOILLO STREET P.O.BOX 2396 _ Inst xZ.-sno MARTINEZ,CALIFORNIA 94353 CERTIFICATE I, Perfecto Villarreal, the duly appointed, qualified and acting Secretary/Treasurer- Executive Director of the Housing Authority of the County of Contra Costa, do hereby certify that the attached extract from the Minutes of the Regular Session of the Board of Commissioners of said Authority, held on ___July_6, 1982 _ is a true and correct copy of the original Minutes of said meeting on file and of record insofar as said original Minutes relate to the matters set forth in said attached extract. IN WITNESS WHEREOF, I have hereunto set my hand and the seal of said Authority this 6th day of July, 1982 (SEAL) er�toVillarreal, etary 208-jt-82 110 1 C_ N THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on July 6, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Report of the Finance Committee on Alcoholism Program Policies In reviewing the proposed budget for 1982-1983 for the Health Services Department, our Committee received testimony from the Bi-Bett Corporation recommend- ing that the Board of Supervisors adopt the following policy positions in regard to Alcoholism programs: I. A portion of the cost of residential recovery services be offset by establishing essential work project services for the no-income and low-income population coming forward for services in residential programs. II. Establish and implement unit cost ranges and ceilings for all alcohol and related drug program services. III. Establish and implement a uniform sliding scale schedule of fees charged for services, in all Alcohol programs, based on employment/income level of the population being served. IV. Establish a policy of contracting any and all future alcohol program services to maximize cost efficiency. V. Consider the programmatic desirability, timeliness, and cost effective- ness of integrating the response efforts of the CCC Hospital, CCC Jail, Criminal Justice Health Services, Martinez Drop-In and Mobile Unit, to the drinking driver and public drunk problem centered in the sub-region of Martinez. VI. Continue appropriate reallocation of staff resources from those program areas of low utilization to program areas of high utilization or demand. Our Committee believes that these are needed and appropriate policy positions which require immediate Board action, particularly on the issues relating to fee schedules and are, therefore, recommending that the Board of Supervisors take the following actions: 1. Approve the above-listed policy positions in regard to the County's Alcoholism programs; 2. Direct the Health Services Director to actively pursue these policies; 3. Specifically direct the Health Services Director to return to the Board at his earliest convenience, but in no instance later than August 31, 1982 with a fee schedule for Board consideration consistent Policy ISI above. Tom Po er ancy C. F den Superv'sor, District I Superviso District II IT IS BY THE BOARD ORDERED that the recommendations of the Finance Committee are APPROVED. Ihereby certify that this teatrue and correct copyof an action taken and entered on the minutes of the cc: Health Services Director Hoard of Supervl aro on the date shown. County Administrator Bi-Sett Corporation ATTESTED: ,i.R.O SOW,COUNTY CLERK d e:ofiiclo Clerk of the Board By .Deputy / / THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on July 6, 1982 5y the following vote: AYES: Supervisors Powers, Fanden, Schroder. NOES: ABSENT: Supervisors Torlakson, McPeak. ABSTAIN: SUBJECT: APPROVAL OF GRANT AWARD FY 1982-83 AREA AGENCY ON AGING (REFERENCE #i29-002-28, STATE AAA 001) The Board on May 4, 1982, having approved the FY 1982-83 Area Agency on Aging Plan and Budget; IT IS BY THE BOARD ORDERED that the State Office on Aging Grant Award in the amount of $1,585,728.00 for FY 1982-83 is hereby approved, and the Chair is authorized to sign appropriate State documents in compliance and acceptance of the award. I hero3y caYlly that this is a true andcorrect copy of an action taken and entered on the minutes of the Board of Supervisors on the dale shown. ATTESTED:— JUL 61982 J.R. CLSSON, COUNTY CLERK and ex officio Clerk of the Board By D eputy C. Matthews Orig. Dept.: Social Service Attn: Contract Unit cc: CA Department of Aging County Administrator County Auditor-Controller Health Services 112 THE BOARD OF COMMISSIONERS HOUSING AUTHORITY OF THE COUNTY OF CONTRA COSTA Adopted this Order on July 6, 1982 , by the following vote: AYES: Commissioners Powers, Fanden, and Schroder. NOES: None. ABSENT: Commissioners Torlakson and McPeak. ABSTAIN: None. SUBJECT: 1982-1983 Section 8 Aftercare Budget The Housing Authority Executive Director having provided the Board with a copy of the 1982-1983 Section 8 Aftercare Budget which has been submitted to the State Department of Housing and Community Development and which provides for a maximum funding availability of $322,488. IT IS BY THE BOARD ORDERED that receipt of said budget is hereby acknowledged. cc: Housing Authority of the County of Contra Costa Contra Costa County Counsel Contra Costa County Administrator 113 CC. Housing Authority , - HOUSING AUTHORITY or THIO COUNTY OF CONTRA COSTA 3133 RSTU13ILLO STREET P.O.!OX 2395 (415)225.5330 MARTINEZ,CALIFORNIA 95553 CERTIFICATE I, Perfecto Villarreal, the duly appointed, qualified and acting Secretary/Treasurer- Executive Director of the Housing Authority of the' County of Contra Costa, do hereby certify that the attached extract from the Minutes of the Regular Session of the Board of Commissioners of said Authority, held on July 6, 1982 _, is a true and correct copy of the original Minutes of said meeting on file and of record insofar as said original Minutes relate to the matters set forth in said attached extract. IN WITNESS WHEREOF, I have hereunto set my hand and the seal of said Authority this 6th day of July, 1982 (SEAL) v� eerf—to Villarreal, Secretary 208-jt-82 114 `j"� /- THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on July 6, 1982 by the following vote: AYES: Supervisors Powers, Schroder, Fanden. NOES: None. ABSENT: Supervisors Torlakson, McPeak. ABSTAIN: None. SUBJECT: Fee Schedule for Post Conviction Drinking Drivers Program The County Administrator having advised the Board that a technical error occurred in the fee schedule for the Post Conviction Drinking Drivers Program as it was adopted by the Board of Supervisors on June 29, 1982; and The County Administrator having recommended that the Board of Supervisors correct the action taken on June 29, 1982 in order to increase the fee schedule for the Post Conviction Drinking Drivers (SB 38) Program effective July 1, 1982 from $770 to $855; IT IS BY THE BOARD ORDERED that the recommendation of the County Administrator is APPROVED. I hereby certify that this Is a true and correct copy of an action taken and entered on the minutes of the Board of Supervlsors on the date shown. ATTESTED: AL 6 7982 J.R.OLS30b,COUNTY CLERK and exofficioClerk of the Board By—=Ch ,Deputy G. Mafthatuo Orig. Dept.: County Administrator cc: Human Services Health Services Director Alcohol Program Chief County Auditor 115 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on July 6, 1982 ,by the following vote: AYES: supervisors Powers, Fanden, Schroder, Torlakson, XcPeak NOES: None ASSENT: None ABSTAIN: None SUBJECT: Notice of concord consolidation of Municipal Election The Board on June 1, 1982 having referred to the County Administrator, County Counsel, and County Clerk-Recorder for report a May 20, 1982 letter from Diane Longshore, Mayor of the City of Concord, requesting that a County Counsel opinion be obtained on the possibility of including a notice on the consoli- dation of municipal elections in the sample ballot materials to be mailed by the County Registrar of Voters to City of Concord voters in conjunction with the November, 1962 General Election; and The County Administrator having reported to the Board that the County Counsel has advised that the proposed consolidated mailing is legally prohibited by State law; IT IS HEREBY ORDERED BY THIS BOARD that receipt of the aforementioned report is acknowledged and the County Administrator is requested to notify the City of Concord of the County Counsel's opinion. ihwobyc*nuythat mtsisetrue andewoottOpy*t on action taken and entered on the minutes of 00 Board of SuperWsors on the data shown. ATTESTED: J.A.OLSSON,COUNTY CLERK and ex officio Clerk of the 908rd 'y .y Orig.Dept.: CAO cc: County Counsel County Clerk-Recorder City of Concord 116 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on July b, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: SB 201 Fees - Byron Union School District/Liberty Union High School District Attendance Area. The Board having received a June 24, 1982 letter from Mary Beth Wolford, Superintendent, Byron Union School District, advising of the formal acceptance of the Discovery Bay Elementary School by the District Board of Trustees and requesting discontinuance of the collection of SB 201 (Bedroom Tax) funds on its behalf; and Supervisor S. W. McPeak having commented that the situation seems to be that the bedroom tax fee had been split, with 45% going to Liberty Union High School and 551. going to Byron Union School District, and that under the current ordinance there does not seem to be a provision for a situation like this one where the builder and the State had contributed money for a new school with the builder therefore feeling that the fee should now be reduced, and yet the other school, which had been collecting 45%, was now requesting 100% of the fee; and Board members having discussed the matter, IT IS BY THE BOARD ORDERED that the letter from the Byron Union School District is REFERRED to the Director of Planning for report. IT IS FURTHER ORDERED that the Director of Planning address also the provisions of the County's ordinance with respect to collection of bedroom tax fees under the provision of SB 201 as it relates to the above situation. Ii hereby certify that this It a true and correct copy of an action ttken and entered an the minutes of the Board of Supervisors an the date shown. ATTESTED: UL 6 +282------� J.R.OLSSON,COUNTY CLERK and ex officlo Clerk of the Board B� .Z ,Deputy Orig. Dept.:" Clerk cc: Director of Planning County Counsel County Administrator Byron Union School District Liberty Union High School District 117 AJ:mn I THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on July 6, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder NOES: None ABSENT: Supervisors McPeak, Torlakson ABSTAIN: None SUBJECT: Hearing on Appeal of Martinez City Council from Approval of Application for L.U.P. No. 2074-81 Filed by Foster & Kleiser, Martinez Area (Jaypat Properties, Owner) WHEREAS on the 23rd day of February, 1982, the Board of Appeals approved with conditions the application filed by Foster & Kleiser for Land Use Permit No. 2074-81 to establish an outdoor advertising structure in the Martinez area; and WHEREAS within the time allowed by law, the Martinez City Council filed with this Board an appeal from said action; NOW, THEREFORE, IT IS ORDERED that a hearing be held on the appeal before this Board in its Chambers, Room 107, County Administration Building, corner of Pine and Escobar Streets, Martinez, California, on Tuesday, July 27, 1982 at 2:00 p.m. and the Clerk is directed to post and publish notice of hearing pursuant to code requirements. l harebycerdfy that thhls a trusandoonaeteapyof an action taken and entered on the minutes of the Board of Supervisors on the data shown. ATTESTED: J.R.OLSSON,COUNTY CLERK and^ex olficlo Clark of the Board By ,Deputy Orig.Dept.: Clerk of the Board cc: Foster & Kleiser Jaypat Properties Martinez City Council List of Names Provided by Planning Department Director of Planning 118 In the Board of Supervisors of Contra Costa County, State of California July 6 - 19 82 In the Matter of Boy Scouts Fund-raising Dinner. A MATTER OF RECORD Supervisor Sunne W. McPeak having advised that the Concord City Council had raised funds for the Boy Scouts of America by raffling a dinner (for 6-8 people) which was cooked and served by the Council and that the Council would like to challenge the Board of Supervisors to do the same. As recommended by Supervisor McPeak, Board members agreed to accept the challenge of the Concord City Council and Supervisor McPeak agreed to make the necessary arrangements. THIS IS A MATTER FOR RECORD PURPOSES ONLY. A Matter of Record I hereby certify that the foregoing is a true and correct copy of)WWOOK entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors cc: County Administrator affixed this 6th day of July 19 82 J. R. OLSSON, Clerk AJ:mn By Deputy Clerk Maine M. Neufel ee H_24 3/79 15M 119 July 6, 1982 Closed Session At 1:00 p.m. the Board recessed to meet in Closed Session in Room 105, County Administration Building, Martinez, California to discuss personnel and litigation. At 2:00 p.m. the Board reconvened in its Chambers and continued with the calendared items. 120 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on July 6, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Decision on Appeal of Susan Fitzsimons et al from Approval of Application Filed by Clark Wallace for Development Plan No. 3063-81, Walnut Creek Area The Board on June 29, 1982 having deferred to this date the decision on the appeal of Susan Fitzsimons et al from the Board of Appeals approval with conditions of the application filed by Clark Wallace for Development Plan No. 3063-81 for an office project in the Walnut Creek area; and Chair S. W. McPeak having noted that staff required additional time to review the traffic alternatives; IT IS BY THE BOARD ORDERED that decision on the aforesaid appeal is DEFERRED to July 13, 1982 at 10:30 a.m. thereby c@Fftthat th191$d trusandoorractcopyof an action taken and entered on the minutes,of the /card Of Supervisors on the date shown. ATTESTED:- M1,17- J.R.OLSSON,COUNTY CLERK and ox officto Clerk of the Board By Deputy Orig. Dept.:' Clerk of the Board cc: Clark Wallace Susan Fitzsimons et al Director of Planning 121 And the Board adjourns to meet in regular adjourned session on Wednesday, July 7, 1482 at 1:30-p.m-- in the Board Chambers, Room 1079 County Administration Building, Martinez, CA. Sunne W. Mcpeak, Chair ATTEST: J. R• OLSSON, Clerk 17 Geraldine Russell, Deputy Clerk 122 The preceding documents contain lJ, pages.